- Company Overview for EXEC 7 LTD (07194630)
- Filing history for EXEC 7 LTD (07194630)
- People for EXEC 7 LTD (07194630)
- Charges for EXEC 7 LTD (07194630)
- Insolvency for EXEC 7 LTD (07194630)
- More for EXEC 7 LTD (07194630)
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) |
---|---|---|---|
22 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2013 | 2.24B | Administrator's progress report to 19 February 2013 | |
22 Feb 2013 | 2.35B | Notice of move from Administration to Dissolution on 19 February 2013 | |
27 Sep 2012 | 2.24B | Administrator's progress report to 21 August 2012 | |
03 May 2012 | F2.18 | Notice of deemed approval of proposals | |
19 Apr 2012 | 2.17B | Statement of administrator's proposal | |
01 Mar 2012 | AD01 | Registered office address changed from Unit 1a Spencer Industrial Estate Buckley Flintshire CH7 3LY Wales on 1 March 2012 | |
28 Feb 2012 | 2.12B | Appointment of an administrator | |
30 Nov 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 April 2011 | |
26 Apr 2011 | AR01 |
Annual return made up to 18 March 2011 with full list of shareholders
Statement of capital on 2011-04-26
|
|
26 Apr 2011 | CH01 | Director's details changed for Mr Alan James Brownbill on 18 March 2011 | |
17 Mar 2011 | CONNOT | Change of name notice | |
06 Jan 2011 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
05 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Dec 2010 | AD01 | Registered office address changed from Bryn Bedw Llangynhafal Ruthin LL15 1RU Wales on 10 December 2010 | |
08 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Apr 2010 | AP01 | Appointment of Mr Darren Gwyn Davies as a director | |
18 Mar 2010 | NEWINC |
Incorporation
|