EFFECTIVE EXERCISE LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1921 June 2019 APPLICATION FOR STRIKING-OFF

View Document

06/06/196 June 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

06/07/186 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MIHILL / 24/10/2014

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 19 BLACKWOOD CHINE SOUTH WOODHAM FERRERS CHELMSFORD CM3 5FZ

View Document

16/10/1416 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY KAREN MIHILL

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/10/1110 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

23/07/1123 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/10/1011 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

19/06/1019 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/11/0916 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/10/0912 October 2009 SAIL ADDRESS CREATED

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN LOUISE ELIZABETH MIHILL / 11/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MIHILL / 11/10/2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company