EXECUTIVE DESIGN MANAGE & BUILD LTD

Company Documents

DateDescription
06/03/186 March 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/12/176 December 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 12 SOMERSET HOUSE, SUITE 25 BRAMBLES BUSINESS CENT HUSSAR COURT WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SG ENGLAND

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, SECRETARY DAVID WALTON

View Document

13/10/1613 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/10/1613 October 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/10/1613 October 2016 STATEMENT OF AFFAIRS/4.19

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 1 KINGS MEDE WATERLOOVILLE HAMPSHIRE PO8 9TX

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/06/155 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 1 KINGS MEADE HORNDEAN WATERLOOVILLE HANTS PO8 9TX UNITED KINGDOM

View Document

03/06/143 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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