EXECUTIVE BUSINESS IT MANAGEMENT LTD

Company Documents

DateDescription
17/10/2517 October 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

19/08/2519 August 2025 Liquidators' statement of receipts and payments to 2025-06-30

View Document

02/09/242 September 2024 Liquidators' statement of receipts and payments to 2024-06-30

View Document

04/09/234 September 2023 Liquidators' statement of receipts and payments to 2023-06-30

View Document

03/04/233 April 2023 Registered office address changed from Suite 6 1-7 Taylor Street Bury Greater Manchester BL9 6DT to Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ on 2023-04-03

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-08-31

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 21 HALLGATE WIGAN WN1 1LR ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM UNIT 30 NEW HALL HEY BUSINESS PARK NEW HALL HEY ROAD ROSSENDALE BB4 6HL ENGLAND

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 CURREXT FROM 30/04/2017 TO 30/09/2017

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 56 PRINCESS STREET MANCHESTER M1 6HS ENGLAND

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM UNIT 11, CALDER WORKSHOPS, GIBBET STREET HALIFAX MANCHESTER HX1 4JQ UNITED KINGDOM

View Document

26/04/1626 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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