- Company Overview for EXCEL MARKETING SOLUTIONS LIMITED (05244651)
- Filing history for EXCEL MARKETING SOLUTIONS LIMITED (05244651)
- People for EXCEL MARKETING SOLUTIONS LIMITED (05244651)
- Charges for EXCEL MARKETING SOLUTIONS LIMITED (05244651)
- Insolvency for EXCEL MARKETING SOLUTIONS LIMITED (05244651)
- More for EXCEL MARKETING SOLUTIONS LIMITED (05244651)
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) |
---|---|---|---|
21 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 19 April 2018 | |
04 Jul 2017 | 4.68 | Liquidators' statement of receipts and payments to 26 April 2017 | |
13 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 April 2016 | |
26 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 April 2015 | |
19 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 April 2014 | |
18 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 26 April 2013 | |
08 May 2012 | AD01 | Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET on 8 May 2012 | |
08 May 2012 | 600 | Appointment of a voluntary liquidator | |
08 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
08 May 2012 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Oct 2011 | AR01 |
Annual return made up to 29 September 2011 with full list of shareholders
Statement of capital on 2011-10-18
|
|
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
04 Nov 2010 | CH01 | Director's details changed for Patrick Williams on 29 September 2010 | |
11 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
10 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jan 2010 | TM02 | Termination of appointment of Target Nominees Limited as a secretary | |
20 Oct 2009 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders | |
13 Oct 2009 | TM02 | Termination of appointment of Catherine Davidson as a secretary | |
26 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
25 Jun 2009 | 287 | Registered office changed on 25/06/2009 from henleaze house 13 harbury road bristol BS9 4PN |