EXTREME ARCHITECTURE. COM LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 STRUCK OFF AND DISSOLVED

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JOHN BUGGINS / 26/06/2010

View Document

02/07/102 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

30/07/0930 July 2009 DISS40 (DISS40(SOAD))

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS BUGGINS / 20/05/2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/09 FROM: GISTERED OFFICE CHANGED ON 08/04/2009 FROM THE ENGINE HOUSE HURST FARM MOUNTAIN STREET, CHILHAM CANTERBURY KENT CT4 8DH

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY JAMES CHANDLER

View Document

11/09/0811 September 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/04/0521 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

16/09/0416 September 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

24/04/0324 April 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/07/0225 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0126 June 2001 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