EXPRAXIS LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/04/1428 April 2014 APPLICATION FOR STRIKING-OFF

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ILSE RENATA PAULA MARIA VAN ROY / 28/05/2013

View Document

24/04/1324 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY ILSE VAN ROY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MS ILSE RENATA PAULA MARIA VAN ROY

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLIVER

View Document

18/04/1218 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ILSE RENATA PAULA MARIA VAN ROY / 01/01/2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD OLIVER / 01/01/2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD OLIVER / 01/01/2012

View Document

12/04/1212 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ILSE RENATA PAULA MARIA VAN ROY / 01/01/2012

View Document

12/04/1212 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

12/04/1212 April 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD OLIVER / 01/01/2012

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM
3 LANDMARK HOUSE
WIRRAL PARK ROAD
GLASTONBURY
SOMERSET
BA6 9FR

View Document

07/02/127 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 1 ST JOHNS SQUARE GLASTONBURY SOMERSET BA6 9LJ

View Document

23/12/1023 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD OLIVER / 28/10/2009

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

31/12/0331 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/01/036 January 2003 COMPANY NAME CHANGED ILS AIR LIMITED CERTIFICATE ISSUED ON 06/01/03

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/12/0230 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 NC INC ALREADY ADJUSTED 01/11/00

View Document

10/04/0110 April 2001 � NC 100000/300000 01/11/00

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0013 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9818 March 1998 REGISTERED OFFICE CHANGED ON 18/03/98

View Document

18/03/9818 March 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 18/03/98

View Document

18/03/9818 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 SECRETARY RESIGNED

View Document

30/12/9630 December 1996 COMPANY NAME CHANGED DESIGNMAD LIMITED CERTIFICATE ISSUED ON 30/12/96

View Document

23/12/9623 December 1996 � NC 1000/100000 19/12

View Document

23/12/9623 December 1996 � NC 1000/100000 19/12/96 AUTH ALLOT OF SECURITY 19/12/96

View Document

23/12/9623 December 1996 REGISTERED OFFICE CHANGED ON 23/12/96 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

23/12/9623 December 1996 NC INC ALREADY ADJUSTED 19/12/96

View Document

19/12/9619 December 1996 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