EXECUTAS LIMITED

Company Documents

DateDescription
22/08/1422 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/141 August 2014 APPLICATION FOR STRIKING-OFF

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/08/133 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALTHEA KENNEDY

View Document

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

26/07/1226 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 COMPANY NAME CHANGED PROBITAS (SCOTLAND) LIMITED
CERTIFICATE ISSUED ON 19/06/12

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM GIBSON

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MRS ELIZABETH JANE GIBSON

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MRS ALTHEA LILY KENNEDY

View Document

18/04/1218 April 2012 SECRETARY APPOINTED ELIZABETH JANE GIBSON

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GIBSON

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GIBSON

View Document

16/04/1216 April 2012 COMPANY NAME CHANGED STAFF-LAW LTD.
CERTIFICATE ISSUED ON 16/04/12

View Document

16/04/1216 April 2012 CHANGE OF NAME 13/04/2012

View Document

04/08/114 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

27/08/1027 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 CURREXT FROM 31/07/2009 TO 31/10/2009

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED ELIZABETH JANE GIBSON

View Document

20/02/0920 February 2009 DIRECTOR AND SECRETARY APPOINTED GRAHAM MACFARLANE GIBSON

View Document

29/07/0829 July 2008 SECRETARY RESIGNED BRIAN REID LTD.

View Document

29/07/0829 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0829 July 2008 DIRECTOR RESIGNED STEPHEN MABBOTT LTD.

View Document

25/07/0825 July 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


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