EXTRAVISUAL LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/09/1014 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/102 September 2010 APPLICATION FOR STRIKING-OFF

View Document

04/05/104 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

08/08/078 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: G OFFICE CHANGED 08/09/04 3RD FLOOR PHOENIX HOUSE CHRISTOPHER MARTIN ROAD BASILDON ESSEX SS14 3EZ

View Document

29/07/0429 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: G OFFICE CHANGED 12/08/03 3RD FLOOR PHOENIX HOUSE CHRISTOPHER MARTIN ROAD BASILDON SS14 3EZ

View Document

12/08/0312 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: G OFFICE CHANGED 27/03/95 PHOENIX HOUSE 211-213B HIGH ROAD BENFLEET ESSEX SS7 5HZ

View Document

01/08/941 August 1994

View Document

01/08/941 August 1994 RETURN MADE UP TO 21/07/94; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

28/07/9328 July 1993 RETURN MADE UP TO 21/07/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993

View Document

07/06/937 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

04/08/924 August 1992 RETURN MADE UP TO 21/07/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/924 August 1992

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

24/09/9124 September 1991

View Document

24/09/9124 September 1991 RETURN MADE UP TO 21/07/91; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

17/05/9117 May 1991 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

17/05/9117 May 1991 RETURN MADE UP TO 21/07/90; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991

View Document

18/07/9018 July 1990 REGISTERED OFFICE CHANGED ON 18/07/90 FROM: G OFFICE CHANGED 18/07/90 2 ROYAL TERRACE SOUTHEND ON SEA ESEEX SS1 1EB

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

01/02/901 February 1990 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

18/10/8818 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

31/07/8731 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8731 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/8731 July 1987 REGISTERED OFFICE CHANGED ON 31/07/87 FROM: G OFFICE CHANGED 31/07/87 2 BACHES STREET LONDON N1 6UB

View Document

31/07/8731 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/8721 July 1987 ALTER MEM AND ARTS 110587

View Document

21/04/8721 April 1987 CERTIFICATE OF INCORPORATION

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