ONE EXCEPTION LTD

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1217 April 2012 APPLICATION FOR STRIKING-OFF

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/04/1113 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 1 LODGE COURT LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/03/1029 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MACKIM / 31/12/2009

View Document

09/04/099 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/09 FROM: 1 LODGE COURT LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE

View Document

09/04/099 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/077 January 2007 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 SECRETARY RESIGNED

View Document

04/12/064 December 2006 SECRETARY RESIGNED

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED

View Document

04/12/064 December 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: ORBITAL HOUSE 20 EASTERN ROAD ROMFORD ESSEX RM1 3DP

View Document

21/03/0621 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/03/04

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/03/0323 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/05/01

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: SQUIRES HOUSE 81-87 HIGH STREET BILLERICAY ESSEX CM12 9AS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

30/06/9930 June 1999 SECRETARY RESIGNED

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: CEREALS HOUSE 21 STATION ROAD WESTCLIFF ON SEA ESSEX SS0 7RA

View Document

22/05/9922 May 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM: THE OLD EXCHANGE 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA ESSEX SS1 2LS

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 NEW SECRETARY APPOINTED

View Document

30/05/9830 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/05/9830 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 COMPANY NAME CHANGED ONEXTRA LTD CERTIFICATE ISSUED ON 22/05/98

View Document

17/03/9817 March 1998 Incorporation

View Document

17/03/9817 March 1998 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