EXECUTIVE INFORMATION SYSTEMS (UK) LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 STRUCK OFF AND DISSOLVED

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/01/1431 January 2014 COMPANY RESTORED ON 31/01/2014

View Document

24/12/1324 December 2013 STRUCK OFF AND DISSOLVED

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

18/04/1318 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY MARK MACZKA

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEOPOLD MACZKA / 19/04/2012

View Document

11/06/1211 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM
1 MARJORAM DRIVE
SITTINGBOURNE
KENT
ME10 4EH
ENGLAND

View Document

06/02/126 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM LEOPOLD MACZKA / 14/05/2011

View Document

01/08/111 August 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM
3 NEW ROAD
CHATHAM
KENT
ME4 4QJ

View Document

19/02/1119 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

13/08/1013 August 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM LEOPOLD MACZKA / 14/05/2010

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

23/09/0823 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MARK MACZKA / 01/09/2007

View Document

23/09/0823 September 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM:
36 RIVERSIDE ESTATE
SIR THOMAS LONGLEY ROAD
ROCHESTER
KENT ME2 4DP

View Document

14/05/0314 May 2003 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