Advanced company searchLink opens in new window

EXECUTIVE AC LIMITED

Company number 06192101

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jan 2014 AD01 Registered office address changed from 81 Ferrymead Garden Greenford Middlesex UB6 9NH on 7 January 2014
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 May 2013 AA Total exemption small company accounts made up to 31 March 2012
21 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
14 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 May 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
07 Dec 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Muhammad Qais Qais on 8 June 2010
18 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
18 Mar 2010 AR01 Annual return made up to 29 March 2009 with full list of shareholders
05 Mar 2010 RT01 Administrative restoration application
10 Nov 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2009 AAMD Amended accounts made up to 31 March 2008
21 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
14 May 2008 363a Return made up to 29/03/08; full list of members
14 May 2008 288c Director's change of particulars / muhammad qais / 14/05/2008
11 Jun 2007 288b Secretary resigned
11 Jun 2007 288a New secretary appointed
29 Mar 2007 NEWINC Incorporation