EXACT GROUP TECHNOLOGIES LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/1910 May 2019 APPLICATION FOR STRIKING-OFF

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLYN NISBET

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MOIR

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES LEWIS

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

11/07/1611 July 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

23/12/1523 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

18/09/1518 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

11/12/1411 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

03/09/133 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/12/1220 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

08/06/128 June 2012 07/12/11 STATEMENT OF CAPITAL GBP 100

View Document

06/06/126 June 2012 SECRETARY APPOINTED JAMES LEWIS

View Document

14/05/1214 May 2012 COMPANY NAME CHANGED EASTO LIMITED CERTIFICATE ISSUED ON 14/05/12

View Document

08/05/128 May 2012 CHANGE OF NAME 01/05/2012

View Document

08/05/128 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/125 January 2012 CHANGE OF NAME 22/12/2011

View Document

05/01/125 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/12/116 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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