- Company Overview for EXTREME INNOVATIONS LIMITED (05863205)
- Filing history for EXTREME INNOVATIONS LIMITED (05863205)
- People for EXTREME INNOVATIONS LIMITED (05863205)
- Charges for EXTREME INNOVATIONS LIMITED (05863205)
- Insolvency for EXTREME INNOVATIONS LIMITED (05863205)
- More for EXTREME INNOVATIONS LIMITED (05863205)
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) |
---|---|---|---|
31 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Aug 2011 | 4.20 | Statement of affairs with form 4.19 | |
31 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
26 May 2011 | AD01 | Registered office address changed from 40 Mill Road Stock Ingatestone Essex CM4 9LJ on 26 May 2011 | |
21 Mar 2011 | AP01 | Appointment of Mr Andrew Baldwin as a director | |
21 Mar 2011 | AP01 | Appointment of Mr Richard Ian Gundle as a director | |
21 Mar 2011 | AD01 | Registered office address changed from Sun House 79 High Street Eton Windsor Berkshire SL4 6AF on 21 March 2011 | |
21 Mar 2011 | TM02 | Termination of appointment of Steven Hurrell as a secretary | |
21 Mar 2011 | TM01 | Termination of appointment of Alistair Gosling as a director | |
21 Mar 2011 | TM01 | Termination of appointment of Simon Mcintyre as a director | |
18 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
29 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 7 December 2010
|
|
30 Jun 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
18 Jan 2010 | AP01 | Appointment of Simon John Mcintyre as a director | |
07 Nov 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
06 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Jul 2008 | 363a | Return made up to 30/06/08; full list of members | |
31 Jan 2008 | AA | Accounts for a small company made up to 31 March 2007 | |
17 Sep 2007 | 363s | Return made up to 30/06/07; full list of members | |
14 Sep 2007 | 287 | Registered office changed on 14/09/07 from: 22 friars street sudbury suffolk CO10 2AA | |
14 Sep 2007 | 288b | Secretary resigned |