EXARMY LIMITED

Company Documents

DateDescription
06/09/116 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/05/1124 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1113 May 2011 APPLICATION FOR STRIKING-OFF

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/01/1131 January 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW HARVEY / 18/11/2010

View Document

31/01/1131 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MATTHEW HARVEY / 18/11/2010

View Document

21/12/1021 December 2010 PREVEXT FROM 31/03/2010 TO 31/08/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW HARVEY / 05/01/2010

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MATTHEW HARVEY / 05/01/2010

View Document

01/02/101 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OGLIARD ROMAN JAN WOLFELD / 05/01/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 ACC. REF. DATE SHORTENED FROM 05/04/05 TO 31/03/05

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: G OFFICE CHANGED 01/07/05 UNIT 11, THE PORTWAY BUSINESS CENTRE, CASTLEGATE BUSINESS PARK, SALISBURY WILTSHIRE SP4 6QX

View Document

27/06/0527 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 05/04/04

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 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