EXTREME MACHINE II LIMITED

Company Documents

DateDescription
14/06/1114 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/03/1114 March 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/10/105 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2010

View Document

05/10/105 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2010

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM C/O A & E BUSINESS SOLUTIONS 18 ST. CHRISTOPHERS WAY PRIDE PARK DERBY DERBYSHIRE DE24 8JY

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM GLENDEVON HOUSE HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ

View Document

24/02/0924 February 2009 STATEMENT OF AFFAIRS/4.19

View Document

24/02/0924 February 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/02/0924 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/02/091 February 2009 REGISTERED OFFICE CHANGED ON 01/02/2009 FROM 86A HIGH STREET WHETSTONE LEICESTER LEICESTERSHIRE LE8 6LQ

View Document

17/12/0817 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 11 SWAN YARD HIGH STREET WHETSTONE LEICESTER LE8 6LQ

View Document

04/09/024 September 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/0015 December 2000 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