EXACT SECURITY LIMITED

Company Documents

DateDescription
04/12/234 December 2023 Final Gazette dissolved following liquidation

View Document

04/12/234 December 2023 Final Gazette dissolved following liquidation

View Document

04/09/234 September 2023 Completion of winding up

View Document

10/05/2310 May 2023 Satisfaction of charge 1 in full

View Document

24/06/1124 June 2011 DISS REQUEST WITHDRAWN

View Document

09/06/119 June 2011 ORDER OF COURT TO WIND UP

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/12/1030 December 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/12/1021 December 2010 APPLICATION FOR STRIKING-OFF

View Document

09/07/109 July 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW STEVENS / 17/02/2010

View Document

05/03/105 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL COLIN MOSS / 17/02/2010

View Document

21/04/0921 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/03/096 March 2009 DIRECTOR APPOINTED PHILIP ANDREW STEVENS

View Document

17/02/0917 February 2009 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