Based in York, Exapl Ltd was founded on 28 March 2002, it's status is listed as "Dissolved". We don't know the number of employees at Exapl Ltd. The current directors of the company are Austin, Howard Paul, Craven, Stephen William.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AUSTIN, Howard Paul | 01 October 2010 | 10 October 2012 | 1 |
CRAVEN, Stephen William | 28 March 2002 | 07 April 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 November 2015 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 23 April 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 March 2015 | |
DS01 - Striking off application by a company | 02 March 2015 | |
MR04 - N/A | 02 March 2015 | |
AA - Annual Accounts | 30 September 2014 | |
RESOLUTIONS - N/A | 10 September 2014 | |
MA - Memorandum and Articles | 10 September 2014 | |
RESOLUTIONS - N/A | 03 September 2014 | |
CERTNM - Change of name certificate | 03 September 2014 | |
CONNOT - N/A | 03 September 2014 | |
MR04 - N/A | 28 August 2014 | |
MR04 - N/A | 28 August 2014 | |
MR04 - N/A | 28 August 2014 | |
AR01 - Annual Return | 16 April 2014 | |
AA - Annual Accounts | 26 November 2013 | |
CH01 - Change of particulars for director | 23 September 2013 | |
CH03 - Change of particulars for secretary | 23 September 2013 | |
AD01 - Change of registered office address | 02 August 2013 | |
TM01 - Termination of appointment of director | 09 May 2013 | |
AR01 - Annual Return | 09 May 2013 | |
TM01 - Termination of appointment of director | 09 May 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 11 May 2012 | |
AA - Annual Accounts | 23 September 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AP01 - Appointment of director | 28 March 2011 | |
AA - Annual Accounts | 05 November 2010 | |
MG01 - Particulars of a mortgage or charge | 07 September 2010 | |
MG01 - Particulars of a mortgage or charge | 07 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 July 2010 | |
AR01 - Annual Return | 06 May 2010 | |
CH03 - Change of particulars for secretary | 06 May 2010 | |
TM01 - Termination of appointment of director | 06 May 2010 | |
AA - Annual Accounts | 13 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 May 2009 | |
363a - Annual Return | 06 April 2009 | |
288b - Notice of resignation of directors or secretaries | 05 April 2009 | |
AA - Annual Accounts | 03 October 2008 | |
288a - Notice of appointment of directors or secretaries | 23 September 2008 | |
288a - Notice of appointment of directors or secretaries | 18 September 2008 | |
288b - Notice of resignation of directors or secretaries | 18 September 2008 | |
287 - Change in situation or address of Registered Office | 03 September 2008 | |
363a - Annual Return | 10 July 2008 | |
288b - Notice of resignation of directors or secretaries | 20 June 2008 | |
287 - Change in situation or address of Registered Office | 19 June 2008 | |
288b - Notice of resignation of directors or secretaries | 02 October 2007 | |
AA - Annual Accounts | 01 October 2007 | |
363a - Annual Return | 02 April 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 02 April 2007 | |
353 - Register of members | 02 April 2007 | |
287 - Change in situation or address of Registered Office | 02 April 2007 | |
395 - Particulars of a mortgage or charge | 21 March 2007 | |
395 - Particulars of a mortgage or charge | 09 March 2007 | |
287 - Change in situation or address of Registered Office | 09 October 2006 | |
288a - Notice of appointment of directors or secretaries | 22 September 2006 | |
288a - Notice of appointment of directors or secretaries | 22 September 2006 | |
AA - Annual Accounts | 22 September 2006 | |
363a - Annual Return | 24 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2006 | |
AA - Annual Accounts | 22 July 2005 | |
363s - Annual Return | 18 April 2005 | |
RESOLUTIONS - N/A | 13 April 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 April 2005 | |
288a - Notice of appointment of directors or secretaries | 13 April 2005 | |
288b - Notice of resignation of directors or secretaries | 13 April 2005 | |
288b - Notice of resignation of directors or secretaries | 13 April 2005 | |
AA - Annual Accounts | 14 July 2004 | |
363s - Annual Return | 21 April 2004 | |
AA - Annual Accounts | 08 January 2004 | |
363s - Annual Return | 09 May 2003 | |
395 - Particulars of a mortgage or charge | 14 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 2002 | |
288b - Notice of resignation of directors or secretaries | 10 April 2002 | |
NEWINC - New incorporation documents | 28 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 03 September 2010 | Fully Satisfied |
N/A |
Legal mortgage | 03 September 2010 | Fully Satisfied |
N/A |
Legal mortgage | 20 March 2007 | Fully Satisfied |
N/A |
Debenture | 06 March 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 09 August 2002 | Fully Satisfied |
N/A |