EXECUTEAM LIMITED

Company Documents

DateDescription
02/02/102 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/10/0920 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/04/0914 April 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/0931 March 2009 PREVSHO FROM 31/08/2009 TO 31/01/2009

View Document

31/03/0931 March 2009 APPLICATION FOR STRIKING-OFF

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

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

View Document

15/08/0515 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: G OFFICE CHANGED 23/04/04 69 MONKS PARK ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 4LU

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: G OFFICE CHANGED 12/04/00 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 ALTER MEM AND ARTS 02/08/99

View Document

02/08/992 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/992 August 1999 Incorporation

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