THE EXECUTIVE EDGE SAFETY MANAGEMENT LIMITED

Company Documents

DateDescription
19/05/1519 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1527 January 2015 APPLICATION FOR STRIKING-OFF

View Document

23/12/1423 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM
6 FLEET CLOSE
PAGE HILL
BUCKINGHAM
BUCKINGHAMSHIRE
MK18 1YN

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/12/1323 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD PAUL WHARTON / 19/12/2009

View Document

05/01/105 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 COMPANY NAME CHANGED
EXECUTIVE EDGE SAFETY MANAGEMENT
LIMITED
CERTIFICATE ISSUED ON 27/10/00

View Document

19/10/0019 October 2000 COMPANY NAME CHANGED
THE EXECUTIVE EDGE MANAGEMENT LI
MITED
CERTIFICATE ISSUED ON 20/10/00

View Document

22/03/0022 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 EXEMPTION FROM APPOINTING AUDITORS 31/12/98

View Document

05/10/995 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 REGISTERED OFFICE CHANGED ON 12/02/98 FROM:
6 FLEET CLOSE
PAGE HILL
BUCKINGHAM
MK18 1YN

View Document

12/02/9812 February 1998 NEW SECRETARY APPOINTED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 SECRETARY RESIGNED

View Document

05/01/985 January 1998 REGISTERED OFFICE CHANGED ON 05/01/98 FROM:
HIGHSTONE HOUSE 165 HIGH STREET
BARNET
HERTFORDSHIRE EN5 5SU

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 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