- Company Overview for EXTREME INTERNATIONAL LIMITED (03125492)
- Filing history for EXTREME INTERNATIONAL LIMITED (03125492)
- People for EXTREME INTERNATIONAL LIMITED (03125492)
- Charges for EXTREME INTERNATIONAL LIMITED (03125492)
- More for EXTREME INTERNATIONAL LIMITED (03125492)
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) |
---|---|---|---|
21 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Sep 2014 | CH01 | Director's details changed for Mr Michael Meinhardt on 29 August 2014 | |
15 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 May 2012 | AP01 | Appointment of Nigel Richard Spray as a director | |
21 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Mar 2011 | AP01 | Appointment of Mr Jean-Philippe Randisi as a director | |
03 Mar 2011 | AP01 | Appointment of Mr Michael Meinhardt as a director | |
03 Mar 2011 | AP01 | Appointment of Mr Tim Perry as a director | |
17 Jan 2011 | AAMD | Amended accounts made up to 31 December 2009 | |
16 Nov 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
17 Nov 2009 | CH04 | Secretary's details changed for Moore Green Limited on 1 October 2009 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Nov 2008 | 363a | Return made up to 14/11/08; full list of members | |
20 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
15 Nov 2007 | 363a | Return made up to 14/11/07; full list of members | |
01 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
21 Nov 2006 | 288b | Secretary resigned | |
21 Nov 2006 | 288a | New secretary appointed |