- Company Overview for NEW EXTRUSION SOFTWARE LIMITED (03781117)
- Filing history for NEW EXTRUSION SOFTWARE LIMITED (03781117)
- People for NEW EXTRUSION SOFTWARE LIMITED (03781117)
- More for NEW EXTRUSION SOFTWARE LIMITED (03781117)
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) |
---|---|---|---|
08 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2015 | DS01 | Application to strike the company off the register | |
23 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
03 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
25 Jul 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
15 May 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
17 Dec 2012 | AP01 | Appointment of Mrs Louise Ditchfield as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Andrew Stuart as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Jesse Hester as a director | |
04 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
16 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Jan 2011 | CH01 | Director's details changed for Mr Andrew Moray Stuart on 23 December 2010 | |
25 Jan 2011 | CH01 | Director's details changed for Mr Jesse Grant Hester on 23 December 2010 | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
02 Jun 2010 | CH04 | Secretary's details changed for Premium Secretaries Limited on 2 June 2010 | |
14 Oct 2009 | AP01 | Appointment of Mr Andrew Moray Stuart as a director | |
13 Oct 2009 | TM01 | Termination of appointment of Matthew Stokes as a director | |
21 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Jun 2009 | 363a | Return made up to 02/06/09; full list of members | |
26 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
17 Jun 2008 | 363a | Return made up to 02/06/08; full list of members |