THE EXEC POD LIMITED

Company Documents

DateDescription
01/10/131 October 2013 STRUCK OFF AND DISSOLVED

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

18/07/1218 July 2012 DISS40 (DISS40(SOAD))

View Document

17/07/1217 July 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

10/11/1110 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

25/06/1125 June 2011 DISS40 (DISS40(SOAD))

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM
98 WATERSMEETING ROAD
NAVIGATION BUSINESS PARK
BOLTON
LANCASHIRE
BL1 8SW

View Document

23/06/1123 June 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

09/07/109 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

06/05/106 May 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 DIRECTOR APPOINTED MARK HARGREAVES

View Document

05/09/085 September 2008 DIRECTOR APPOINTED ANDREW DANIEL JACKSON

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM
379 STITCH MI LANE
BOLTON
LANCASHIRE
BL2 3PR

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

20/02/0820 February 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information