EXTRASAVE LIMITED

Company Documents

DateDescription
25/11/1025 November 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM LINK HOUSE, 51 STANLEY ROAD CARSHALTON SURREY SM5 4LE

View Document

26/08/1026 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

26/08/1026 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008760

View Document

26/08/1026 August 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KINGTON / 01/11/2007

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: G OFFICE CHANGED 09/05/06 CARD CITY HOUSE HACKBRIDGE STATION LONDON ROAD WALLINGTON SURREY SM6 7BJ

View Document

09/05/069 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/069 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/11/0420 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 RETURN MADE UP TO 08/04/03; NO CHANGE OF MEMBERS

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: G OFFICE CHANGED 04/09/01 UNIT B28 FRUIT & VEGETABLE MARKET NEW COVENT GARDEN LONDON SW8 5JB

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: G OFFICE CHANGED 16/03/00 497 COMMONSIDE EAST MITCHAM SURREY CR4 1HH

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: G OFFICE CHANGED 14/03/00 CARD CITY HOUSE LONDON ROAD WALLINGTON SURREY SM6 7BJ

View Document

14/03/0014 March 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 SECRETARY RESIGNED

View Document

24/05/9924 May 1999 NEW SECRETARY APPOINTED

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 REGISTERED OFFICE CHANGED ON 24/05/99 FROM: G OFFICE CHANGED 24/05/99 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

15/04/9915 April 1999 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