EXISPEC LIMITED

Company Documents

DateDescription
31/07/1231 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/04/1217 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/125 April 2012 APPLICATION FOR STRIKING-OFF

View Document

31/01/1231 January 2012 PREVEXT FROM 30/06/2011 TO 31/10/2011

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/09/116 September 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEONARD DUFEU / 15/06/2010

View Document

26/08/1026 August 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/12/0828 December 2008 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/06/08; NO CHANGE OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: G OFFICE CHANGED 12/08/05 FLAT 4 2A COLLEGE ROAD NORWICH NR2 3JJ

View Document

12/08/0512 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: G OFFICE CHANGED 27/07/04 LYON HOUSE 160-166 BOROUGH HIGH STREET LONDON SE1 1JR

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: G OFFICE CHANGED 08/07/04 4 RIVERS HOUSE, FENTIMAN WALK HERTFORD HERTS SG14 1DB

View Document

15/06/0415 June 2004 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