EXECUTIVE INTERVIEWS GROUP LIMITED

Company Documents

DateDescription
09/08/119 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/04/1126 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/1114 April 2011 APPLICATION FOR STRIKING-OFF

View Document

09/03/119 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

24/08/1024 August 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM ST. JAMES HOUSE AUSTENWOOD COMMON GERRARDS CROSS BUCKINGHAMSHIRE SL9 8SG

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED KEIR ASHTON

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED ELIZABETH ASHTON

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/09 FROM: GISTERED OFFICE CHANGED ON 21/07/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD ENGLAND

View Document

21/07/0921 July 2009 DIRECTOR AND SECRETARY APPOINTED ALEXANDER MOODY

View Document

10/07/0910 July 2009 GBP NC 100/10000000 30/06/2009

View Document

10/07/0910 July 2009 COMPANY NAME CHANGED HOLDVALLEY LIMITED CERTIFICATE ISSUED ON 10/07/09

View Document

10/07/0910 July 2009 NC INC ALREADY ADJUSTED 30/06/09

View Document

10/07/0910 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/096 June 2009 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