EXCEL (ELECTRONIC) ASSEMBLIES LIMITED
Status | DISSOLVED |
Company No. | 02678102 |
Category | Private Limited Company |
Incorporated | 16 Jan 1992 |
Age | 32 years, 5 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 29 Jan 2011 |
Years | 13 years, 4 months, 20 days |
SUMMARY
EXCEL (ELECTRONIC) ASSEMBLIES LIMITED is an dissolved private limited company with number 02678102. It was incorporated 32 years, 5 months, 2 days ago, on 16 January 1992 and it was dissolved 13 years, 4 months, 20 days ago, on 29 January 2011. The company address is One One, Bristol, BS1 6AA, Avon.
Company Fillings
Liquidation in administration move to dissolution with case end date
Date: 29 Oct 2010
Action Date: 25 Oct 2010
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2010-10-25
Documents
Liquidation in administration progress report with brought down date
Date: 01 Jun 2010
Action Date: 02 May 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-05-02
Documents
Liquidation in administration statement of affairs with form attached
Date: 07 Dec 2009
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.15B/2.14B
Documents
Change registered office address company with date old address
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-23
Old address: 14 Baglan Way Baglan Industrial Park Port Talbot West Glamorgan SA12 7BY
Documents
Liquidation in administration appointment of administrator
Date: 11 Nov 2009
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 13 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Legacy
Date: 16 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/08; no change of members
Documents
Accounts with accounts type small
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/07; full list of members
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 30 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 29 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/06; full list of members
Documents
Accounts with accounts type small
Date: 05 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 06 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 May 2005
Category: Capital
Type: 169
Description: £ ic 81250/65000 18/03/05 £ sr 16250@1=16250
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/05; full list of members
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 11/01/05
Documents
Accounts with accounts type small
Date: 06 Aug 2004
Action Date: 25 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-25
Documents
Accounts with accounts type small
Date: 05 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 27 Apr 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/04; full list of members
Documents
Legacy
Date: 09 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/03; full list of members
Documents
Legacy
Date: 09 Feb 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 30 Sep 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Accounts with accounts type small
Date: 03 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 23 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/02; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 08 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/01; full list of members
Documents
Legacy
Date: 08 Jan 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 28 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 10 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/00; full list of members
Documents
Legacy
Date: 10 Jan 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 05 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 18 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/99; no change of members
Documents
Legacy
Date: 18 Jan 1999
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 27 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/98; full list of members
Documents
Accounts with accounts type small
Date: 06 Jan 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 19 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/97; no change of members
Documents
Legacy
Date: 19 Jun 1997
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 02 May 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Accounts with accounts type small
Date: 22 Feb 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 10 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/96; full list of members
Documents
Legacy
Date: 10 Jan 1996
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 02 May 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 08 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 15 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/94; no change of members
Documents
Legacy
Date: 15 Feb 1994
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 23 Nov 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 22 Mar 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/93; full list of members
Documents
Legacy
Date: 14 Jan 1993
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 26 Nov 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/05 to 30/06
Documents
Legacy
Date: 29 Jul 1992
Category: Capital
Type: 88(2)R
Description: Ad 09/07/92--------- £ si 81248@1=81248 £ ic 2/81250
Documents
Resolution
Date: 29 Jul 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jul 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jul 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jul 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jul 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jul 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jul 1992
Category: Address
Type: 287
Description: Registered office changed on 09/07/92 from: unit 20 ynyscedwyn indusrial estate ystradgynlais swansea west glam SA9 1DT
Documents
Legacy
Date: 02 Jun 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/05
Documents
Legacy
Date: 27 Jan 1992
Category: Address
Type: 287
Description: Registered office changed on 27/01/92 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 24 Jan 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Jan 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
57 RIVER ROAD,LONDON,IG11 0DA
Number: | 09045708 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIS PARTNERSHIP LIMITED IN LIMITED PARTNERSHIP WITH MR ANDREW GRAHAM
2ND FLOOR,LONDON,
Number: | LP011226 |
Status: | ACTIVE |
Category: | Limited Partnership |
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 08351675 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRHAVENS VIEW 27A THE STREET,NORWICH,NR13 6DQ
Number: | 04222481 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-21 BRUNEL ROAD,LONDON,W3 7XR
Number: | 04585540 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 GREAT MEAD,CHIPPENHAM,SN15 3QJ
Number: | 06097197 |
Status: | ACTIVE |
Category: | Private Limited Company |