EXPLAINAWAY LIMITED

Company Documents

DateDescription
23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY RACKHAM JNR / 21/02/2013

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY RACKHAM JNR / 21/02/2013

View Document

20/11/1220 November 2012 DISS REQUEST WITHDRAWN

View Document

06/11/126 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1225 October 2012 APPLICATION FOR STRIKING-OFF

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

16/03/1116 March 2011 CHANGE PERSON AS DIRECTOR

View Document

16/03/1116 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/04/101 April 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY RACKHAM JNR / 01/04/2010

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/08/0929 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/05/086 May 2008 AUDITOR'S RESIGNATION

View Document

14/03/0814 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RACKHAM JNR / 13/03/2008

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/04/0714 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/03/0427 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/11/0215 November 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/017 March 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/01

View Document

07/03/017 March 2001 ADOPT MEM AND ARTS 01/03/01

View Document

07/03/017 March 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/03/017 March 2001 ￯﾿ᄑ NC 1000/500000
01/03/01

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 REGISTERED OFFICE CHANGED ON 02/03/01 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS

View Document

02/03/012 March 2001 SECRETARY RESIGNED

View Document

02/03/012 March 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 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