EXPLOSION FREE TECHNOLOGY LIMITED

Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/12/1416 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 DISS40 (DISS40(SOAD))

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/12/125 December 2012 DISS40 (DISS40(SOAD))

View Document

04/12/124 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/11/1227 November 2012 FIRST GAZETTE

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

24/11/1124 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/01/1125 January 2011 DISS40 (DISS40(SOAD))

View Document

24/01/1124 January 2011 Annual return made up to 2 November 2010 with full list of shareholders

View Document

24/01/1124 January 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN BLUMSOM / 02/11/2010

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM
TENBY PLACE, 102 SELBY ROAD
WEST BRIDGFORD
NOTTINGHAM
NG2 7BA

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ROY BLUMSOM / 05/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN BLUMSUM / 05/11/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM:
3 THE FOUNTAIN CENTRE
LENSBURY AVENUE
IMPERIAL WHARF
LONDON SW6 2TW

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 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