EXTRAWELL LIMITED

Company Documents

DateDescription
22/06/1322 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

07/03/127 March 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/01/117 January 2011 16/12/10 NO CHANGES

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/01/103 January 2010 16/11/09 NO CHANGES

View Document

13/02/0913 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/12/0113 December 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: G OFFICE CHANGED 13/12/01 TUDOR COTTAGE 1 GREYSTONES AVENUE KILLINGHALL HARROGATE NORTH YORKSHIRE

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9411 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9411 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9423 September 1994 REGISTERED OFFICE CHANGED ON 23/09/94 FROM: G OFFICE CHANGED 23/09/94 35 KINGEDWARDS DRIVE HARROGATE NORTH YORKSHIRE HG1 4HL

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

12/04/9412 April 1994 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

18/05/9318 May 1993 REGISTERED OFFICE CHANGED ON 18/05/93 FROM: G OFFICE CHANGED 18/05/93 12, HOLLYPARK, HUBY, LS17 0BT.

View Document

14/01/9314 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/01/9314 January 1993

View Document

27/01/9227 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992

View Document

23/07/9123 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

23/07/9123 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/04

View Document

14/01/9114 January 1991 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

10/07/8910 July 1989 ALTER MEM AND ARTS 160689

View Document

26/05/8926 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 NC INC ALREADY ADJUSTED

View Document

06/02/896 February 1989 REGISTERED OFFICE CHANGED ON 06/02/89 FROM: G OFFICE CHANGED 06/02/89 10, HOLLYPARK, HUBY, HARROWGATE.

View Document

06/02/896 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

06/02/896 February 1989 � NC 1000/100000 15/12

View Document

05/02/895 February 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/893 January 1989 REGISTERED OFFICE CHANGED ON 03/01/89 FROM: G OFFICE CHANGED 03/01/89 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

28/11/8828 November 1988 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