Xercers 2014 Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 4, 2004)all other documents available original incorporation documents 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
D. L. I. PRECISION ENGINEERING LIMITED
04484545 LIMITED
EVER 1831 LIMITED
Company type
Private Limited Company , Dissolved
Company Number
04484545
Record last updated
Sunday, April 12, 2015 3:10:22 AM UTC
Official Address
Bwc Business Solutions Limited 8 Park Place Leeds Ls12ru City And Hunslet
There are 260 companies registered at this street
Locality
City And Hunslet
Region
England
Postal Code
LS12RU
Sector
General mechanical engineering
Visits
XERCERS 2014 LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-10 2022-12 2024-7 2025-4 0 1 2 3
Searches
XERCERS 2014 LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2017-4 0 1
Document Type
Publication date
Download link
Registry
Mar 20, 2015
Administrator's progress report
Registry
Nov 17, 2014
Notice of result of meeting of creditors
Registry
Nov 8, 2014
Statement of satisfaction of a charge / full / charge no 1
Registry
Oct 30, 2014
Statement of administrator's proposals
Registry
Oct 30, 2014
Notice of statement of affairs
Registry
Sep 11, 2014
Notice of administrators appointment
Notices
Sep 10, 2014
Appointment of administrators
Registry
Aug 21, 2014
Statement of satisfaction of a charge / full / charge no 1
Registry
Aug 21, 2014
Statement of satisfaction of a charge / full / charge no 1 4484...
Registry
Aug 21, 2014
Statement of satisfaction of a charge / full / charge no 1
Registry
Aug 21, 2014
Statement of satisfaction of a charge / full / charge no 1 4484...
Registry
Aug 21, 2014
Statement of satisfaction of a charge / full / charge no 1
Registry
Aug 21, 2014
Statement of satisfaction of a charge / full / charge no 1 4484...
Registry
Aug 21, 2014
Statement of satisfaction of a charge / full / charge no 1
Registry
Aug 14, 2014
Company name change
Registry
Aug 14, 2014
Change of name certificate
Registry
Aug 14, 2014
Appointment of a man as Director
Registry
Jul 31, 2014
Appointment of a man as Director and Company Director
Registry
Jul 25, 2014
Company name change
Registry
Jul 25, 2014
Order of court - restoration
Registry
Jul 25, 2014
Change of name certificate
Registry
Aug 21, 2009
Second notification of strike-off action in london gazette
Registry
May 21, 2009
Notice of move from administration to dissolution
Registry
Dec 3, 2008
Administrator's progress report
Registry
Jul 14, 2008
Notice of statement of affairs
Registry
Jul 8, 2008
Statement of administrator's proposals
Registry
May 28, 2008
Notice of administrators appointment
Registry
May 28, 2008
Change in situation or address of registered office
Registry
May 16, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Apr 2, 2007
Annual return
Financials
Feb 2, 2007
Annual accounts
Registry
Jul 18, 2006
Particulars of a mortgage or charge
Registry
May 9, 2006
Particulars of a mortgage or charge 4484...
Financials
Feb 4, 2006
Annual accounts
Registry
Oct 20, 2005
Annual return
Registry
Feb 5, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Feb 5, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves 4484...
Financials
Feb 5, 2005
Annual accounts
Registry
Dec 7, 2004
Annual return
Registry
Sep 16, 2004
Resignation of a secretary
Registry
Sep 10, 2004
Resignation of one Nominee Secretary
Registry
Sep 1, 2004
Appointment of a secretary
Registry
Aug 31, 2004
Notice of change of directors or secretaries or in their particulars
Registry
Aug 24, 2004
Appointment of a woman
Financials
Aug 4, 2004
Annual accounts
Registry
Jul 6, 2004
Particulars of a mortgage or charge
Registry
Jul 6, 2004
Particulars of a mortgage or charge 4484...
Registry
Jul 2, 2004
Particulars of a mortgage or charge
Registry
Apr 14, 2004
Change in situation or address of registered office
Registry
Oct 31, 2003
Annual return
Registry
Mar 6, 2003
Particulars of a mortgage or charge
Registry
Sep 26, 2002
Appointment of a director
Registry
Sep 26, 2002
Change of accounting reference date
Registry
Sep 19, 2002
Resignation of a director
Registry
Sep 19, 2002
Alteration to memorandum and articles
Registry
Sep 19, 2002
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Sep 19, 2002
Appointment of a director
Registry
Sep 19, 2002
Authorised allotment of shares and debentures
Registry
Sep 19, 2002
Disapplication of pre-emption rights
Registry
Sep 18, 2002
Particulars of a mortgage or charge
Registry
Sep 18, 2002
Particulars of a mortgage or charge 4484...
Registry
Sep 18, 2002
Particulars of a mortgage or charge
Registry
Sep 10, 2002
Company name change
Registry
Sep 10, 2002
Change of name certificate
Registry
Sep 3, 2002
Particulars of a mortgage or charge
Registry
Aug 23, 2002
Two appointments: 2 men
Registry
Jul 12, 2002
Two appointments: 2 companies