Advanced company searchLink opens in new window

EXEL INDUSTRIAL UK LIMITED

Company number 03008563

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2009 TM01 Termination of appointment of Nicholas Walker as a director
13 Oct 2009 TM01 Termination of appointment of Pierre Charreyron as a director
01 Sep 2009 287 Registered office changed on 01/09/2009 from UNIT4 lockflight buildings wheatlea industrial estate wigan lancashire WN3 6XR
24 Dec 2008 AA Accounts for a small company made up to 31 August 2008
07 Oct 2008 363a Return made up to 31/08/08; full list of members
07 Mar 2008 AA Full accounts made up to 31 August 2007
10 Sep 2007 363a Return made up to 31/08/07; full list of members
15 Feb 2007 288a New secretary appointed
15 Feb 2007 288b Secretary resigned
21 Dec 2006 AA Full accounts made up to 31 August 2006
19 Sep 2006 363a Return made up to 31/08/06; full list of members
23 Dec 2005 AA Full accounts made up to 31 August 2005
13 Sep 2005 363s Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
02 Feb 2005 AA Full accounts made up to 31 August 2004
17 Jan 2005 363s Return made up to 11/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
17 Dec 2004 288b Secretary resigned
13 Dec 2004 288a New secretary appointed
01 Oct 2004 288a New director appointed
01 Oct 2004 288b Director resigned
20 Jul 2004 287 Registered office changed on 20/07/04 from: 20 collingwood street newcastle upon tyne NE99 1YQ
26 Apr 2004 AA Full accounts made up to 31 August 2003
22 Jan 2004 363s Return made up to 11/01/04; full list of members
05 Sep 2003 CERTNM Company name changed eurotec finishing systems limite d\certificate issued on 05/09/03
25 Jul 2003 288a New director appointed
25 Jul 2003 288b Director resigned