EXECUTIVE STAND-BY LIMITED

Company Documents

DateDescription
12/12/1812 December 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

23/11/1823 November 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK RIVERSWAY PRESTON LANCASHIRE PR2 2YH

View Document

16/11/1816 November 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00008894,00009608

View Document

18/07/1818 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

01/03/181 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 011772730006

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/01/1627 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

27/08/1527 August 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2015

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/12/1423 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

18/07/1418 July 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2014

View Document

18/07/1418 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/01/149 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 19 WHITE FRIARS CHESTER CHESHIRE CH1 1NZ

View Document

04/07/134 July 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2013

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/01/1311 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/07/1227 July 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2012

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/01/1213 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2011

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/01/1117 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

04/06/104 June 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/03/1013 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARSH SHUKLA / 18/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEERA SHUKLA / 18/12/2009

View Document

29/01/1029 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/06/093 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/02/0916 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK PRESTON LANCASHIRE PR2 2YH

View Document

30/06/0830 June 2008 ADOPT ARTICLES 12/06/2008

View Document

23/06/0823 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/06/0818 June 2008 MEMORANDUM OF ASSOCIATION

View Document

18/06/0818 June 2008 AUDITOR'S RESIGNATION

View Document

16/06/0816 June 2008 DIRECTOR AND SECRETARY APPOINTED NEERA SHUKLA

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 19 WHITE FRIARS CHESTER CHESHIRE CH1 1NZ

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED HARSH SHUKLA

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY CAROL THOMPSON

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN HEATHER

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR RODERICK HEATHER

View Document

16/06/0816 June 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/05/081 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/12/0718 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

11/04/0711 April 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/07/06

View Document

20/01/0720 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 6 COMMONHALL STREET CHESTER CHESHIRE CH1 2BJ

View Document

12/01/0512 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

06/02/996 February 1999 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9831 July 1998 COMPANY NAME CHANGED G.M.A. PROPERTIES LIMITED CERTIFICATE ISSUED ON 03/08/98

View Document

29/05/9829 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/97

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 310 CHESTER RD HARTFORD NR. NORTHWICH CHESHIRE CW8 2AB

View Document

08/01/988 January 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 AUDITOR'S RESIGNATION

View Document

16/04/9716 April 1997 TRANSFERS 27/03/97

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 ADOPT MEM AND ARTS 27/03/97

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 ALTER MEM AND ARTS 27/03/97

View Document

16/04/9716 April 1997 SECRETARY RESIGNED

View Document

11/04/9711 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/978 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/973 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/07/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

21/09/9621 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9618 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/966 February 1996 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/07/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/07/94

View Document

03/02/953 February 1995 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/07/941 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9430 June 1994 ALTER MEM AND ARTS 23/06/93

View Document

20/02/9420 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

09/01/949 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/949 January 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

11/03/9311 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/923 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/923 January 1992 REGISTERED OFFICE CHANGED ON 03/01/92

View Document

03/01/923 January 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/91

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS

View Document

25/06/9025 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9025 June 1990 ALTER MEM AND ARTS 21/05/90

View Document

25/04/9025 April 1990 COMPANY NAME CHANGED EXECUTIVE STAND-BY LIMITED CERTIFICATE ISSUED ON 26/04/90

View Document

02/04/902 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/07/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 RETURN MADE UP TO 08/01/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

27/06/8827 June 1988 RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

17/06/8717 June 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

26/09/8626 September 1986 PARTICULARS OF MORTGAGE/CHARGE

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