EXPECTECH LTD

Company Documents

DateDescription
21/10/1421 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1425 June 2014 APPLICATION FOR STRIKING-OFF

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/06/1312 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANIS DEJUS / 10/10/2012

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY EAC (SECRETARIES) LIMITED

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM
SUITE 11 PENHURST HOUSE
352-356 BATTERSEA PARK ROAD
LONDON
SW11 3BY
ENGLAND

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/04/1219 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/06/1124 June 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM
VICTORIA SUITE VINTAGE HOUSE
36-37 ALBERT EMBANKMENT
LONDON
SE1 7TL
ENGLAND

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM
VICTORIA SUITE VINTAGE HOUSE 36-37 ALBERT EMBANKMENT
LONDON
SE1 7TL

View Document

26/02/1026 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM
SUITE 21 LORDS BUSINESS CENTRE
LORDS HOUSE
665 NORTH CIRCULAR ROAD
LONDON
NW2 7AX

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANIS DEJUS / 03/03/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 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