- Company Overview for EXTENZAR LIMITED (05855303)
- Filing history for EXTENZAR LIMITED (05855303)
- People for EXTENZAR LIMITED (05855303)
- More for EXTENZAR LIMITED (05855303)
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) |
---|---|---|---|
24 Jun 2011 | CH01 | Director's details changed for Mr Gareth William Robinson on 24 June 2011 | |
23 Jun 2011 | CH01 | Director's details changed for Mr Andrew John Stevens on 18 June 2011 | |
23 Jun 2011 | CH01 | Director's details changed for Mr. Douglas Stuart Scott on 18 June 2011 | |
07 Apr 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
25 Jun 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
08 Jun 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
08 Feb 2010 | AD01 | Registered office address changed from 12 Railton Road Guildford Surrey GU2 9LX on 8 February 2010 | |
06 Feb 2010 | CH01 | Director's details changed for Mr Gareth William Robinson on 1 November 2009 | |
15 Jan 2010 | TM02 | Termination of appointment of Andrew Stevens as a secretary | |
03 Jan 2010 | CH01 | Director's details changed for Mr. Douglas Stuart Scott on 1 October 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Mr. Andrew John Stevens on 1 November 2009 | |
27 Jul 2009 | 363a | Return made up to 22/06/09; full list of members | |
27 Jul 2009 | 287 | Registered office changed on 27/07/2009 from 27 windsor way frimley surrey GU16 8UZ | |
08 Jul 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
26 Sep 2008 | AA | Accounts for a dormant company made up to 31 January 2008 | |
25 Sep 2008 | 363a | Return made up to 22/06/08; full list of members | |
23 Oct 2007 | AA | Accounts for a dormant company made up to 31 January 2007 | |
23 Oct 2007 | 287 | Registered office changed on 23/10/07 from: 12 railton road guildford surrey GU2 9LX | |
22 Sep 2007 | 363a | Return made up to 22/06/07; full list of members | |
30 Aug 2007 | 288c | Director's particulars changed | |
18 Jan 2007 | 225 | Accounting reference date shortened from 30/06/07 to 31/01/07 | |
06 Jan 2007 | 88(2)R | Ad 23/10/06--------- £ si 99@1=99 £ ic 1/100 | |
06 Jan 2007 | 287 | Registered office changed on 06/01/07 from: letchford house headstone lane harrow middlesex HA3 6PE | |
06 Jan 2007 | 288a | New director appointed | |
06 Jan 2007 | 288a | New secretary appointed |