EXTRAVIATION LIMITED

Company Documents

DateDescription
17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/10/155 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, SECRETARY SEYMOUR TAYLOR LIMITED

View Document

26/09/1426 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1312 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

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

View Accounts

25/09/1225 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/11/1117 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

08/10/098 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

04/04/094 April 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

28/09/0728 September 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0528 January 2005 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM:
BUILDING 3
NORTH WEALD AIRFIELD
NORTH WEALD EPPING
ESSEX CM16 6AA

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0219 September 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/03/005 March 2000 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/004 February 2000 SECRETARY RESIGNED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

20/11/9820 November 1998 COMPANY NAME CHANGED
EXTRA EXPERIENCE LIMITED
CERTIFICATE ISSUED ON 23/11/98

View Document

19/11/9819 November 1998 REGISTERED OFFICE CHANGED ON 19/11/98 FROM:
110 CANNON STREET
LONDON
EC4N 6AR

View Document

28/10/9828 October 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 ALTER MEM AND ARTS 24/09/97

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 SECRETARY RESIGNED

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/10/973 October 1997 NEW SECRETARY APPOINTED

View Document

03/10/973 October 1997 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

23/09/9723 September 1997 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