EXEMPLA TECHNOLOGIES LTD

Company Documents

DateDescription
23/10/1423 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM
WHITEFRIARS LEWINS MEAD
BRISTOL
BS1 2NT

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/10/1326 October 2013 DISS40 (DISS40(SOAD))

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRIN WORTLEHOCK / 05/07/2013

View Document

23/10/1323 October 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/08/1218 August 2012 DISS40 (DISS40(SOAD))

View Document

16/08/1216 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM
WEST POINT
78 QUEENS ROAD
BRISTOL
BS8 1QX

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

26/07/1126 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRIN WORTLEHOCK / 08/07/2010

View Document

04/08/104 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY CLAIRE PRITCHARD

View Document

14/08/0914 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARRIN WORTLEHOCK / 17/04/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/07/088 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARRIN WORTLEHOCK / 06/07/2008

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

15/09/0715 September 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM:
WHITEFRIARS
LEWINS MEAD
BRISTOL
AVON BS1 2NT

View Document

16/08/0616 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM:
25 HEATH DRIVE
KNUTSFORD
CHESHIRE
WA16 0WS

View Document

26/07/0426 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM:
5A MORTLOCK STREET
MELBOURN
ROYSTON
HERTFORDSHIRE SG8 6DB

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 REGISTERED OFFICE CHANGED ON 18/07/03 FROM:
15 SIMPSON CLOSE
MAIDENHEAD
BERKSHIRE
SL6 8RZ

View Document

18/07/0318 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM:
WHITEFRIARS
LEWINS MEAD
BRISTOL
BS1 2NT

View Document

26/07/0226 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

08/07/028 July 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


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