EXTRAL TECHNOLOGY LIMITED

Company Documents

DateDescription
03/12/143 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 18/04/2014

View Document

03/12/143 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
ENTERPRISE HOUSE 21 BUCKLE STREET
LONDON
E1 8NN

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 DIRECTOR APPOINTED MR NICHOLAS HENRY THOM

View Document

23/10/1323 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MEYER

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MRS CAROLINE MARY MEYER

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY

View Document

23/10/1223 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/12/111 December 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KELLY / 01/10/2011

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/11/1010 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

06/11/106 November 2010 DISS40 (DISS40(SOAD))

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/11/0919 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 02/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM
THIRD FLOOR
20-23 GREVILLE STREET
LONDON
EC1N 8SS

View Document

31/10/0831 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 COMPANY NAME CHANGED EXTRAL LIMITED
CERTIFICATE ISSUED ON 09/06/08

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM:
2A FOREST DRIVE, THEYDON BOIS
EPPING
ESSEX
CM16 7EY

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

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