EXCLAIM SKIBOARDS LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/09/1021 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/109 September 2010 APPLICATION FOR STRIKING-OFF

View Document

25/06/1025 June 2010 PREVEXT FROM 30/09/2009 TO 31/03/2010

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES WRIGHT

View Document

12/10/0912 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE WRIGHT / 17/06/2008

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER WRIGHT / 17/06/2008

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WRIGHT / 17/06/2008

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: G OFFICE CHANGED 26/11/07 13 REYNOLDS CLOSE TONBRIDGE TN10 4AT

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 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