EXECTEC REC LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 Application to strike the company off the register

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

05/11/215 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/10/215 October 2021 Registered office address changed from Wellington House Church Road Ashford Kent TN23 1RE to The Cedars Church Road Ashford Kent TN23 1RQ on 2021-10-05

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

10/08/1710 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON

View Document

15/10/1415 October 2014 SECRETARY APPOINTED JOHN MATTHEW PARKINSON

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH BILLOT

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY HUGH BILLOT

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

14/07/1414 July 2014 COMPANY NAME CHANGED SILVER WINGS FLYING CLUB LIMITED CERTIFICATE ISSUED ON 14/07/14

View Document

16/01/1416 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1416 January 2014 CHANGE OF NAME 13/01/2014

View Document

13/01/1413 January 2014 SECRETARY APPOINTED MISS LEANNE HEWITT

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK KINGSTON

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY MARK KINGSTON

View Document

18/06/1318 June 2013 SECRETARY APPOINTED DR HUGH EDWARD BILLOT

View Document

18/06/1318 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED DR HUGH EDWARD BILLOT

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/05/1223 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

09/02/129 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR MARK ANDREW KINGSTON

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY

View Document

06/07/116 July 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/06/103 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HARVEY

View Document

06/02/106 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/02/091 February 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY PRIOR

View Document

01/02/091 February 2009 SECRETARY APPOINTED MARK ANDREW KINGSTON

View Document

20/05/0820 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 COMPANY NAME CHANGED HR GO (DISS) LIMITED CERTIFICATE ISSUED ON 16/02/07

View Document

18/07/0618 July 2006 COMPANY NAME CHANGED PARKINSON JV ONE HUNDRED AND THI RTY SIX LIMITED CERTIFICATE ISSUED ON 18/07/06

View Document

11/05/0611 May 2006 AUDITORS REMUNERATION 02/05/06

View Document

11/05/0611 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

27/04/0627 April 2006 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