EXAM ON DEMAND LIMITED

Company Documents

DateDescription
20/09/1620 September 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/07/165 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1627 June 2016 APPLICATION FOR STRIKING-OFF

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM
WORTH CORNER TURNERS HILL ROAD
POUND HILL
CRAWLEY
WEST SUSSEX
RH10 7SL

View Document

09/02/169 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR MARTIN ANDREW ROWLAND

View Document

16/02/1516 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BRATHWAITE

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MACFIE

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/02/1412 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROWLAND

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROWLAND

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/02/139 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 ADOPT ARTICLES 12/10/2012

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/02/126 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DOYLE

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/04/1126 April 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

05/08/105 August 2010 SUBDIVIDED/ ALLOT SHARES 19/07/2010

View Document

27/07/1027 July 2010 19/07/10 STATEMENT OF CAPITAL GBP 533821.96

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/04/1014 April 2010 SHARES REDESIGNATED, SECT 560 CA 2006 01/04/2010

View Document

14/04/1014 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/04/109 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 533822

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR PHILIP HUGH WALLACE ROWLAND

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR JONATHAN EWAN FINLAY MACFIE

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR GEOFFREY WILLIAM DOYLE

View Document

09/03/109 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CBE JAMES EVERETT BRATHWAITE / 01/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY ROBINSON-SIVYER / 01/02/2010

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKELEY

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK KING

View Document

02/03/092 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/02/095 February 2009 SECRETARY APPOINTED MR MARTIN ANDREW ROWLAND

View Document

09/01/099 January 2009 DIRECTOR RESIGNED MARTIN ROWLAND

View Document

08/01/098 January 2009 SECRETARY RESIGNED MARTIN ROWLAND

View Document

30/05/0830 May 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: BROAD FARM BUSINESS PARK NORTH STREET HELLINGLY EAST SUSSEX BN27 4DU

View Document

09/03/069 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 AMENDING 123

View Document

29/08/0329 August 2003 RE AGREEMENT 28/07/03 RE AGREEMENT 28/07/03

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: THE SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE, UNIVERSITY OF SUSSEX. FALMAR, BRIGHTON EAST SUSSEX BN1 9SB

View Document

11/03/0311 March 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 MEMORANDUM OF ASSOCIATION

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 � NC 325250/583500 22/01/03

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 NC INC ALREADY ADJUSTED 18/01/02

View Document

09/03/029 March 2002 � NC 60000/67000 18/01/02

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0113 December 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/08/01

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 NC INC ALREADY ADJUSTED 23/11/01

View Document

29/11/0129 November 2001 � NC 1000/60000 23/11/

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 REGISTERED OFFICE CHANGED ON 28/10/01 FROM: SAXONS NEW ROAD RIDGEWOOD UCKFIELD EAST SUSSEX TN22 5TG

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: 26 MANOR PARK ROAD HORSEBRIDGE HAILSHAM SUSSEX BN27 3AU

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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