THE EXECUTIVE CONVERSATION LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/04/127 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

14/03/1214 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1222 February 2012 APPLICATION FOR STRIKING-OFF

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

08/03/118 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALPHONSUS NORMAN MUIR / 01/11/2009

View Document

11/03/1011 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

04/04/094 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 SECRETARY'S CHANGE OF PARTICULARS / LORI ROSS / 01/09/2007

View Document

21/03/0821 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUIR / 01/02/2008

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: WALTHAM BARN SMEWINS ROAD WHITE WALTHAM MAIDENHEAD BERKSHIRE SL6 3SR

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

06/03/046 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

04/10/024 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/029 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 05/04/02

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: COLLIER HOUSE 163-169 BROMPTON ROAD LONDON SW3 1PY

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 Incorporation

View Document

26/02/0126 February 2001 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