EXECUTIVE NET LIMITED

Company Documents

DateDescription
26/03/2226 March 2022 Return of final meeting in a members' voluntary winding up

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM BEACON HOUSE SOUTH ROAD WEYBRIDGE SURREY KT13 9DZ

View Document

22/04/2022 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/04/2022 April 2020 SPECIAL RESOLUTION TO WIND UP

View Document

22/04/2022 April 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

16/05/1916 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/09/1524 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND SCHNAPKA / 07/05/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND SCHNAPKA / 07/05/2015

View Document

23/09/1423 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/10/121 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/09/1128 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/10/105 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND SCHNAPKA / 10/09/2010

View Document

01/10/101 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EIS SECRETARY LTD / 10/09/2010

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY EIS SECRETARY LTD

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/10/0920 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/059 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: SPRINGFIELD HOUSE 23 OATLANDS DRIVE WEYBRIDGE SURREY KT13 9LZ

View Document

08/10/048 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: 149B QUEENSTOWN ROAD BATTERSEA LONDON SW8 3RJ

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: SPRINGFIELD HOUSE 23 OATLANDS DRIVE, WEYBRIDGE SURREY KT13 9LZ

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information