- Company Overview for EXECUTIVE STAND-BY LIMITED (01177273)
- Filing history for EXECUTIVE STAND-BY LIMITED (01177273)
- People for EXECUTIVE STAND-BY LIMITED (01177273)
- Charges for EXECUTIVE STAND-BY LIMITED (01177273)
- Insolvency for EXECUTIVE STAND-BY LIMITED (01177273)
- More for EXECUTIVE STAND-BY LIMITED (01177273)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
14 Nov 2013 | AD01 | Registered office address changed from 19 White Friars Chester Cheshire CH1 1NZ on 14 November 2013 | |
04 Jul 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 2013 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
27 Jul 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 2012 | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
29 Jun 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 2011 | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
04 Jun 2010 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
13 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
13 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
29 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Neera Shukla on 18 December 2009 | |
29 Jan 2010 | CH01 | Director's details changed for Harsh Shukla on 18 December 2009 | |
03 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
03 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
16 Feb 2009 | 363a | Return made up to 18/12/08; full list of members | |
13 Feb 2009 | 287 | Registered office changed on 13/02/2009 from chandler house 7 ferry road office park preston lancashire PR2 2YH | |
30 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
18 Jun 2008 | MEM/ARTS | Memorandum and Articles of Association |