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

Excalibur (U.K.) Print Limited

Documents

Total Documents102
Total Pages491

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off
7 April 2015Final Gazette dissolved via compulsory strike-off
23 December 2014First Gazette notice for voluntary strike-off
23 December 2014First Gazette notice for voluntary strike-off
10 June 2014Compulsory strike-off action has been suspended
10 June 2014Compulsory strike-off action has been suspended
8 April 2014First Gazette notice for voluntary strike-off
8 April 2014First Gazette notice for voluntary strike-off
26 September 2013Compulsory strike-off action has been suspended
26 September 2013Compulsory strike-off action has been suspended
23 July 2013First Gazette notice for compulsory strike-off
23 July 2013First Gazette notice for compulsory strike-off
17 January 2013Compulsory strike-off action has been suspended
17 January 2013Compulsory strike-off action has been suspended
27 November 2012First Gazette notice for compulsory strike-off
27 November 2012First Gazette notice for compulsory strike-off
31 December 2011Total exemption full accounts made up to 31 March 2011
31 December 2011Total exemption full accounts made up to 31 March 2011
13 September 2011Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 2
13 September 2011Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 2
13 September 2011Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 2
6 January 2011Total exemption full accounts made up to 31 March 2010
6 January 2011Total exemption full accounts made up to 31 March 2010
8 December 2010Compulsory strike-off action has been discontinued
8 December 2010Compulsory strike-off action has been discontinued
7 December 2010Director's details changed for Richard Allard on 1 October 2009
7 December 2010Annual return made up to 3 August 2010 with a full list of shareholders
7 December 2010First Gazette notice for compulsory strike-off
7 December 2010Director's details changed for Richard Allard on 1 October 2009
7 December 2010Annual return made up to 3 August 2010 with a full list of shareholders
7 December 2010Director's details changed for Richard Allard on 1 October 2009
7 December 2010Annual return made up to 3 August 2010 with a full list of shareholders
7 December 2010First Gazette notice for compulsory strike-off
2 February 2010Total exemption full accounts made up to 31 March 2009
2 February 2010Total exemption full accounts made up to 31 March 2009
26 October 2009Annual return made up to 3 August 2009 with a full list of shareholders
26 October 2009Annual return made up to 3 August 2009 with a full list of shareholders
26 October 2009Annual return made up to 3 August 2009 with a full list of shareholders
4 April 2009Total exemption full accounts made up to 31 March 2008
4 April 2009Total exemption full accounts made up to 31 March 2008
27 February 2009Return made up to 03/08/08; full list of members
27 February 2009Return made up to 03/08/08; full list of members
9 September 2008Return made up to 03/08/07; full list of members
9 September 2008Return made up to 03/08/07; full list of members
2 April 2008Registered office changed on 02/04/2008 from 1 chestnut house phoenix road moorgreen industrial estate newthorpe nottingham NG16 3QU
2 April 2008Registered office changed on 02/04/2008 from 1 chestnut house phoenix road moorgreen industrial estate newthorpe nottingham NG16 3QU
3 February 2008Total exemption full accounts made up to 31 March 2007
3 February 2008Total exemption full accounts made up to 31 March 2007
6 February 2007Total exemption full accounts made up to 31 March 2006
6 February 2007Total exemption full accounts made up to 31 March 2006
27 September 2006Return made up to 03/08/06; full list of members
27 September 2006Return made up to 03/08/06; full list of members
4 February 2006Total exemption full accounts made up to 31 March 2005
4 February 2006Total exemption full accounts made up to 31 March 2005
11 October 2005Return made up to 03/08/05; full list of members
  • 363(287) ‐ Registered office changed on 11/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 October 2005Return made up to 03/08/05; full list of members
  • 363(287) ‐ Registered office changed on 11/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 January 2005Total exemption full accounts made up to 31 March 2004
14 January 2005Total exemption full accounts made up to 31 March 2004
12 October 2004Return made up to 03/08/04; full list of members
12 October 2004Return made up to 03/08/04; full list of members
17 January 2004Total exemption full accounts made up to 31 March 2003
17 January 2004Total exemption full accounts made up to 31 March 2003
1 August 2003Return made up to 03/08/03; full list of members
1 August 2003Return made up to 03/08/03; full list of members
4 February 2003Total exemption full accounts made up to 31 March 2002
4 February 2003Total exemption full accounts made up to 31 March 2002
13 September 2002Return made up to 03/08/02; full list of members
13 September 2002Return made up to 03/08/02; full list of members
7 January 2002Accounts made up to 31 March 2001
7 January 2002Accounts made up to 31 March 2001
13 November 2001Accounting reference date shortened from 30/06/01 to 31/03/01
13 November 2001Accounting reference date shortened from 30/06/01 to 31/03/01
17 September 2001Return made up to 03/08/01; full list of members
17 September 2001Return made up to 03/08/01; full list of members
7 June 2001Registered office changed on 07/06/01 from: 370 nottingham road newthorpe nottingham NG16 2ED
7 June 2001Registered office changed on 07/06/01 from: 370 nottingham road newthorpe nottingham NG16 2ED
5 June 2001Accounts made up to 30 June 2000
5 June 2001Accounts made up to 30 June 2000
4 June 2001Registered office changed on 04/06/01 from: 39 main street kimberley nottingham nottinghamshire NG16 2NG
4 June 2001Registered office changed on 04/06/01 from: 39 main street kimberley nottingham nottinghamshire NG16 2NG
20 April 2001Company name changed postcard (U.K.) LIMITED\certificate issued on 20/04/01
20 April 2001Company name changed postcard (U.K.) LIMITED\certificate issued on 20/04/01
5 October 2000Return made up to 10/08/00; full list of members
5 October 2000Return made up to 10/08/00; full list of members
16 May 2000New director appointed
16 May 2000New director appointed
4 May 2000Accounting reference date shortened from 31/08/00 to 30/06/00
4 May 2000Ad 10/08/99--------- £ si 100@1=100 £ ic 2/102
4 May 2000Registered office changed on 04/05/00 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
4 May 2000Ad 10/08/99--------- £ si 100@1=100 £ ic 2/102
4 May 2000Registered office changed on 04/05/00 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
4 May 2000New secretary appointed
4 May 2000Accounting reference date shortened from 31/08/00 to 30/06/00
4 May 2000New secretary appointed
10 September 1999Director resigned
10 September 1999Director resigned
10 September 1999Secretary resigned
10 September 1999Secretary resigned
23 August 1999Company name changed millennium spirit LIMITED\certificate issued on 24/08/99
23 August 1999Company name changed millennium spirit LIMITED\certificate issued on 24/08/99
3 August 1999Incorporation
3 August 1999Incorporation
Sign up now to grow your client base. Plans & Pricing