EXTEC GLOBAL LIMITED

Company Documents

DateDescription
05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDERS KJELLBERG

View Document

10/12/1410 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/10/141 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED TERENCE ALLISON

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCGREGOR

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED JOANNE KAREN COOKE

View Document

15/10/1315 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW MCMANUS

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS SCHULZ

View Document

16/10/1216 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS SCHULZ / 13/09/2012

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS KJELLBERG / 13/09/2012

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/03/128 March 2012 DIRECTOR APPOINTED DUNCAN JAMES MCGREGOR

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS WARRINGER

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN POWELL

View Document

08/03/128 March 2012 DIRECTOR APPOINTED ANDREW TAYLOR

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR JOSEPH ALAN BOULTON

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN POWELL / 23/08/2011

View Document

24/10/1124 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MCMANUS / 23/08/2011

View Document

04/10/114 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/10/1015 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS SCHULZ / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS KJELLBERG / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDERS OSCAR WARRINGER / 01/10/2009

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/10/0913 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

03/08/093 August 2009 DIRECTOR'S PARTICULARS THOMAS SCHULZ

View Document

24/07/0924 July 2009 DIRECTOR RESIGNED GERT SKOLD

View Document

07/04/097 April 2009 DIRECTOR APPOINTED STEPHEN JOHN POWELL

View Document

07/04/097 April 2009 DIRECTOR RESIGNED KAUKO JUURI

View Document

23/12/0823 December 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 PREVEXT FROM 30/12/2007 TO 31/12/2007

View Document

09/01/089 January 2008 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/12/07

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 AUDITOR'S RESIGNATION

View Document

23/10/0723 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 S366A DISP HOLDING AGM 25/04/07 S252 DISP LAYING ACC 25/04/07 S386 DISP APP AUDS 25/04/07

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 BOARD MEMORANDUM RE S.155(6)

View Document

03/04/073 April 2007 VARIOUS FINANCIAL DOCS 16/03/07

View Document

03/04/073 April 2007 VARIOUS FINANCIAL DOCS 16/03/07 FIN ASSIST IN SHARE ACQ 16/03/07

View Document

03/04/073 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/04/073 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/01/069 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/069 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/063 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/063 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0428 April 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 AUDITOR'S RESIGNATION

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 COMPANY NAME CHANGED INHOCO 2737 LIMITED CERTIFICATE ISSUED ON 10/02/03

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: G OFFICE CHANGED 09/01/03 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

30/12/0230 December 2002 APP SHARE PUR/AUTH EXEC 11/12/02

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 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