Download leads from Nexok and grow your business. Find out more

Extreme Systems Limited

Documents

Total Documents34
Total Pages96

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off
6 August 2013Final Gazette dissolved via voluntary strike-off
23 April 2013First Gazette notice for voluntary strike-off
23 April 2013First Gazette notice for voluntary strike-off
11 April 2013Application to strike the company off the register
11 April 2013Application to strike the company off the register
19 April 2012Accounts for a dormant company made up to 29 February 2012
19 April 2012Accounts for a dormant company made up to 29 February 2012
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 1
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 1
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 1
28 February 2012Registered office address changed from Spen Beck House Spen Beck Business Park Balme Road Cleckheaton West Yorkshire BD19 4EW England on 28 February 2012
28 February 2012Registered office address changed from Spen Beck House Spen Beck Business Park Balme Road Cleckheaton West Yorkshire BD19 4EW England on 28 February 2012
29 November 2011Accounts for a dormant company made up to 28 February 2011
29 November 2011Accounts for a dormant company made up to 28 February 2011
25 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
25 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
25 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
13 September 2010Accounts for a dormant company made up to 28 February 2010
13 September 2010Accounts for a dormant company made up to 28 February 2010
26 August 2010Registered office address changed from 4 Wood Street Slaithwaite Huddersfield HD7 5EE on 26 August 2010
26 August 2010Registered office address changed from 4 Wood Street Slaithwaite Huddersfield HD7 5EE on 26 August 2010
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders
1 March 2010Director's details changed for Joseph Forrest on 1 October 2009
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders
1 March 2010Director's details changed for Joseph Forrest on 1 October 2009
1 March 2010Director's details changed for Joseph Forrest on 1 October 2009
24 August 2009Director appointed joseph forrest
24 August 2009Director appointed joseph forrest
8 February 2009Appointment Terminated Director barbara kahan
8 February 2009Appointment terminated director barbara kahan
2 February 2009Incorporation
2 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing