Download leads from Nexok and grow your business. Find out more

Excel Label Manufacturing And Printing Co. Limited

Documents

Total Documents29
Total Pages70

Filing History

24 July 2001Dissolved
24 April 2001Return of final meeting in a creditors' voluntary winding up
24 April 2001Liquidators statement of receipts and payments
28 February 2001Liquidators statement of receipts and payments
15 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 February 2000Appointment of a voluntary liquidator
15 February 2000Statement of affairs
5 February 2000Declaration of satisfaction of mortgage/charge
14 March 1999Return made up to 11/02/99; no change of members
25 February 1999New director appointed
10 February 1999Director resigned
10 February 1999New secretary appointed
10 February 1999Secretary resigned
17 September 1998New director appointed
8 September 1998Director resigned
25 June 1998Accounting reference date extended from 28/02/98 to 31/07/98
20 April 1998Return made up to 11/02/98; full list of members
21 August 1997Particulars of mortgage/charge
22 July 1997Registered office changed on 22/07/97 from: 25 hill street brierfield lancashire BB9 5AU
14 July 1997Secretary resigned
14 July 1997New secretary appointed
14 July 1997Director resigned
27 February 1997Director resigned
27 February 1997Secretary resigned
27 February 1997Registered office changed on 27/02/97 from: somerset house temple street birmingham B2 5DN
27 February 1997Ad 11/02/97--------- £ si 1@1=1 £ ic 1/2
20 February 1997New director appointed
20 February 1997New secretary appointed;new director appointed
11 February 1997Incorporation
Sign up now to grow your client base. Plans & Pricing