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)
14 Jan 1998 CERTNM Company name changed eurotec holdings international l imited\certificate issued on 14/01/98
30 Oct 1997 AA Full accounts made up to 31 December 1996
05 Feb 1997 363s Return made up to 11/01/97; no change of members
04 Nov 1996 AA Full accounts made up to 31 December 1995
02 Feb 1996 SA Statement of affairs
02 Feb 1996 88(2)O Ad 16/12/95--------- £ si 108000@1
30 Jan 1996 363s Return made up to 11/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
25 Jan 1996 88(2)P Ad 16/12/95--------- £ si 108000@1=108000 £ ic 10/108010
12 Jan 1996 288 Director resigned
12 Jan 1996 288 New director appointed
12 Jan 1996 288 New director appointed
12 Jan 1996 288 New director appointed
12 Jan 1996 88(2)R Ad 26/05/95--------- £ si 8@1=8 £ ic 2/10
12 Jan 1996 123 Nc inc already adjusted 25/05/95
12 Jan 1996 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Jan 1996 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Jan 1996 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Jan 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
05 Oct 1995 224 Accounting reference date notified as 31/12
02 Mar 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
02 Mar 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Mar 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
02 Mar 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
02 Mar 1995 287 Registered office changed on 02/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 02/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
15 Feb 1995 CERTNM Company name changed siesta heat LIMITED\certificate issued on 16/02/95