THE EXECUTIVE NETWORK (UK) LIMITED

Company Documents

DateDescription
28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM:
WEIR BANK
BRAY ON THE THAMES
MAIDENHEAD
BERKSHIRE SL6 2EH

View Document

25/02/0325 February 2003 APPOINTMENT OF LIQUIDATOR

View Document

18/02/0318 February 2003 COURT ORDER TO COMPULSORY WIND UP

View Document

07/02/037 February 2003 COURT ORDER TO COMPULSORY WIND UP

View Document

13/08/0113 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/08/0113 August 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/07/0124 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

14/06/0114 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01 FROM:
140 FRODINGHAM ROAD
SCUNTHORPE
NORTH LINCOLNSHIRE DN15 7NJ

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM:
1 WHITEHALL QUAY
LEEDS
WEST YORKSHIRE LS1 4HR

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM:
2 TOM WOOD ASH LANE
UPTON
PONTEFRACT
WEST YORKSHIRE WF9 1HB

View Document

28/04/0028 April 2000 NEW SECRETARY APPOINTED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM:
12-14 SAINT MARY STREET
NEWPORT
SALOP TF10 7AB

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 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