Excalibur Engineering Ltd, United Kingdom
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2019)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2019-06-30 | |
Employees | £0 | 0% |
Total assets | £2,009 | 0% |
M J J HOLDINGS LIMITED
EXCALIBUR ENGINEERING LIMITED
Company type |
Private Limited Company, Active |
Company Number |
11397890 |
Universal Entity Code | 4630-9034-6314-2915 |
Record last updated |
Wednesday, June 6, 2018 7:19:04 AM UTC |
Official Address |
93 Jackmans Place Letchworth United Kingdom Sg61rf South East, Letchworth South East
There are 19 companies registered at this street
|
Locality |
Letchworth South East |
Region |
Hertfordshire, England |
Postal Code |
SG61RF
|
Sector |
Other service activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jun 5, 2018 |
Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
|  |
Registry |
Jun 6, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
Mar 6, 2013 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Dec 27, 2012 |
Liquidator's progress report
|  |
Registry |
Nov 3, 2011 |
Statement of company's affairs
|  |
Registry |
Nov 3, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Nov 3, 2011 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Oct 20, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Oct 19, 2011 |
Change of registered office address
|  |
Registry |
Aug 1, 2011 |
Annual return
|  |
Registry |
Aug 1, 2011 |
Change of particulars for director
|  |
Registry |
Aug 1, 2011 |
Change of particulars for secretary
|  |
Financials |
Dec 13, 2010 |
Annual accounts
|  |
Registry |
Aug 2, 2010 |
Annual return
|  |
Registry |
Jul 2, 2010 |
Resignation of one Director
|  |
Registry |
Jun 17, 2010 |
Resignation of one Director (a man)
|  |
Financials |
Nov 12, 2009 |
Annual accounts
|  |
Registry |
Aug 3, 2009 |
Annual return
|  |
Financials |
Dec 10, 2008 |
Annual accounts
|  |
Registry |
Nov 5, 2008 |
Change in situation or address of registered office
|  |
Registry |
Aug 13, 2008 |
Annual return
|  |
Registry |
Aug 13, 2008 |
Change in situation or address of registered office
|  |
Registry |
Aug 12, 2008 |
Particulars of a mortgage or charge
|  |
Financials |
Jan 7, 2008 |
Annual accounts
|  |
Registry |
Sep 3, 2007 |
Annual return
|  |
Registry |
Sep 3, 2007 |
Appointment of a director
|  |
Registry |
Feb 22, 2007 |
Resignation of a secretary
|  |
Registry |
Feb 22, 2007 |
Appointment of a secretary
|  |
Registry |
Jan 31, 2007 |
Appointment of a woman as Secretary
|  |
Financials |
Dec 5, 2006 |
Annual accounts
|  |
Registry |
Dec 1, 2006 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Dec 1, 2006 |
Notice of increase in nominal capital
|  |
Registry |
Dec 1, 2006 |
£ nc 1000/1500000
|  |
Registry |
Sep 1, 2006 |
Appointment of a man as Director
|  |
Registry |
Aug 22, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 14, 2006 |
Alteration to memorandum and articles
|  |
Registry |
Aug 14, 2006 |
Declaration in relation to assistance for the acquisition of shares
|  |
Registry |
Aug 14, 2006 |
Appointment of a secretary
|  |
Registry |
Aug 14, 2006 |
Appointment of a director
|  |
Registry |
Aug 14, 2006 |
Resignation of a director
|  |
Registry |
Aug 14, 2006 |
Resignation of a director 4836...
|  |
Registry |
Aug 14, 2006 |
Financial assistance for the acquisition of shares
|  |
Registry |
Aug 9, 2006 |
Annual return
|  |
Registry |
Aug 2, 2006 |
Two appointments: 2 men
|  |
Registry |
Jul 29, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Financials |
Feb 28, 2006 |
Annual accounts
|  |
Registry |
Sep 1, 2005 |
Annual return
|  |
Financials |
Apr 21, 2005 |
Annual accounts
|  |
Registry |
Aug 27, 2004 |
Annual return
|  |
Registry |
Oct 13, 2003 |
Company name change
|  |
Registry |
Oct 13, 2003 |
Change of name certificate
|  |
Registry |
Sep 30, 2003 |
Memorandum of association
|  |
Registry |
Sep 30, 2003 |
Alteration to memorandum and articles
|  |
Registry |
Sep 16, 2003 |
Change in situation or address of registered office
|  |
Registry |
Sep 3, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 6, 2003 |
Appointment of a director
|  |
Registry |
Aug 6, 2003 |
Appointment of a director 4836...
|  |
Registry |
Aug 6, 2003 |
Resignation of a director
|  |
Registry |
Aug 6, 2003 |
Resignation of a secretary
|  |
Registry |
Jul 17, 2003 |
Four appointments: a man, a woman and 2 companies,: a man, a woman and 2 companies
|  |