EXTENSE ACCOUNTING SERVICES LIMITED

Company Documents

DateDescription
29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/09/1328 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

20/09/1320 September 2013 ORDER OF COURT TO WIND UP

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM
18 QUANTOCK DRIVE
ASHFORD
KENT
TN24 8RJ
UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/10/127 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1230 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

29/04/1229 April 2012 REGISTERED OFFICE CHANGED ON 29/04/2012 FROM
10 GLEBE WAY
KENNINGTON
ASHFORD
KENT
TN24 9AU
UNITED KINGDOM

View Document

26/03/1226 March 2012 PREVEXT FROM 31/07/2011 TO 31/12/2011

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MR KARIM MADOURI

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THEOPHILE PETERA / 04/01/2012

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / THEOPHILE PETERA / 04/01/2012

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

11/10/1111 October 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

06/08/116 August 2011 APPOINTMENT TERMINATED, SECRETARY EIKOS INTERNATIONAL LTD

View Document

06/08/116 August 2011 SECRETARY APPOINTED THEOPHILE PETERA

View Document

31/07/1131 July 2011 REGISTERED OFFICE CHANGED ON 31/07/2011 FROM
EPPS BUILDING, BRIDGE ROAD
ASHFORD
KENT
TN23 1BB

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/08/1016 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR THEOPHILE PETERA

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD CHANDLER

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EIKOS INTERNATIONAL LTD / 03/06/2010

View Document

04/06/104 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

11/12/0911 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/12/0911 December 2009 COMPANY NAME CHANGED EXTENSE LIMITED
CERTIFICATE ISSUED ON 11/12/09

View Document

13/08/0913 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

27/08/0827 August 2008 SECRETARY APPOINTED EIKOS INTERNATIONAL LTD

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY JEAN-CLAUDE COTHIAS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM:
STOURSIDE PLACE GROUND FLOOR
STATION ROAD
ASHFORD
KENT TN23 1PP

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 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