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

Exsel Developments Ltd

Documents

Total Documents83
Total Pages356

Filing History

1 November 2011Final Gazette dissolved via compulsory strike-off
1 November 2011Final Gazette dissolved via compulsory strike-off
19 July 2011First Gazette notice for compulsory strike-off
19 July 2011First Gazette notice for compulsory strike-off
6 May 2011Termination of appointment of Bharat Sodha as a director
6 May 2011Termination of appointment of Bharat Sodha as a director
15 April 2011Termination of appointment of Jayeshkumar Patel as a director
15 April 2011Termination of appointment of Jayeshkumar Patel as a director
12 November 2010Compulsory strike-off action has been suspended
12 November 2010Compulsory strike-off action has been suspended
10 August 2010First Gazette notice for compulsory strike-off
10 August 2010First Gazette notice for compulsory strike-off
25 January 2010Total exemption full accounts made up to 31 January 2009
25 January 2010Total exemption full accounts made up to 31 January 2009
20 April 2009Return made up to 07/04/09; full list of members
20 April 2009Return made up to 07/04/09; full list of members
28 November 2008Total exemption small company accounts made up to 31 January 2008
28 November 2008Total exemption small company accounts made up to 31 January 2008
28 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 January 2008Return made up to 15/01/08; full list of members
15 January 2008Return made up to 15/01/08; full list of members
23 November 2007Total exemption small company accounts made up to 31 January 2007
23 November 2007Total exemption small company accounts made up to 31 January 2007
10 March 2007Return made up to 15/01/07; full list of members
10 March 2007Return made up to 15/01/07; full list of members
7 July 2006Total exemption small company accounts made up to 31 January 2006
7 July 2006Total exemption small company accounts made up to 31 January 2006
19 May 2006Total exemption small company accounts made up to 31 January 2005
19 May 2006Total exemption small company accounts made up to 31 January 2005
31 January 2006Return made up to 15/01/06; full list of members
  • 363(287) ‐ Registered office changed on 31/01/06
31 January 2006Return made up to 15/01/06; full list of members
31 January 2006New director appointed
31 January 2006New director appointed
9 January 2006Registered office changed on 09/01/06 from: 45 woodholm road sheffield south yorkshire S11 9HS
9 January 2006Registered office changed on 09/01/06 from: 45 woodholm road sheffield south yorkshire S11 9HS
9 January 2006Registered office changed on 09/01/06 from: 39-42 bridge street swinton mexborough south yorkshire S65 8AP
9 January 2006Registered office changed on 09/01/06 from: 39-42 bridge street swinton mexborough south yorkshire S65 8AP
13 June 2005Director resigned
13 June 2005New director appointed
13 June 2005New director appointed
13 June 2005Director resigned
8 June 2005Ad 12/08/04--------- £ si 20@1
8 June 2005Ad 12/08/04--------- £ si 20@1
26 April 2005Total exemption small company accounts made up to 31 January 2004
26 April 2005Total exemption small company accounts made up to 31 January 2004
22 April 2005Return made up to 15/01/05; full list of members
22 April 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
19 July 2004Return made up to 15/01/04; full list of members
19 July 2004Return made up to 15/01/04; full list of members
29 May 2003Return made up to 15/01/03; full list of members
29 May 2003Return made up to 15/01/03; full list of members
20 May 2003Accounts for a dormant company made up to 31 January 2003
20 May 2003Accounts made up to 31 January 2003
6 April 2003New director appointed
6 April 2003New director appointed
3 February 2003Secretary resigned
3 February 2003Secretary resigned
26 January 2003Ad 08/03/02--------- £ si 179@1=179 £ ic 1/180
26 January 2003Ad 08/03/02--------- £ si 179@1=179 £ ic 1/180
10 January 2003New secretary appointed
10 January 2003New secretary appointed
9 January 2003Particulars of mortgage/charge
9 January 2003Particulars of mortgage/charge
24 December 2002Director resigned
24 December 2002New director appointed
24 December 2002Registered office changed on 24/12/02 from: 152-160 city road london EC1V 2NX
24 December 2002Secretary resigned
24 December 2002New secretary appointed
24 December 2002New secretary appointed
24 December 2002New director appointed
24 December 2002New director appointed
24 December 2002New director appointed
24 December 2002New director appointed
24 December 2002New director appointed
24 December 2002Registered office changed on 24/12/02 from: 152-160 city road london EC1V 2NX
24 December 2002Director resigned
24 December 2002Secretary resigned
14 March 2002Secretary resigned
14 March 2002Director resigned
14 March 2002Secretary resigned
14 March 2002Director resigned
15 January 2002Incorporation
Sign up now to grow your client base. Plans & Pricing