- Company Overview for EXCELSIOR TECHNOLOGIES (NON-WOVENS) LIMITED (07034652)
- Filing history for EXCELSIOR TECHNOLOGIES (NON-WOVENS) LIMITED (07034652)
- People for EXCELSIOR TECHNOLOGIES (NON-WOVENS) LIMITED (07034652)
- Charges for EXCELSIOR TECHNOLOGIES (NON-WOVENS) LIMITED (07034652)
- More for EXCELSIOR TECHNOLOGIES (NON-WOVENS) LIMITED (07034652)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2016 | RP05 | Registered office address changed to PO Box 4385, 07034652: Companies House Default Address, Cardiff, CF14 8LH on 5 July 2016 | |
23 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2013 | AR01 |
Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2013-02-15
|
|
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2012 | TM01 | Termination of appointment of David Moorcroft as a director | |
10 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
15 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Feb 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
07 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 31 August 2010
|
|
07 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2010 | TM01 | Termination of appointment of Philip Wildbur as a director | |
15 Apr 2010 | AP01 | Appointment of Mr Ronnie Shemesh as a director | |
12 Apr 2010 | AP01 | Appointment of Mr David John Moorcroft as a director | |
30 Mar 2010 | AD01 | Registered office address changed from Bryn Bedw Llangynhafal Ruthin Denbighshire LL15 1RU on 30 March 2010 |