Founded in 1998, .Exe Consultants Ltd are based in Harlow, Essex, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The organisation has one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARKS, Philip Steven | 28 October 1998 | 28 November 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 May 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 January 2015 | |
AD01 - Change of registered office address | 09 September 2014 | |
DISS16(SOAS) - N/A | 28 May 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 April 2014 | |
DISS16(SOAS) - N/A | 26 September 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 July 2013 | |
DISS16(SOAS) - N/A | 20 December 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 October 2012 | |
AR01 - Annual Return | 13 October 2011 | |
AA - Annual Accounts | 02 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2011 | |
AR01 - Annual Return | 13 October 2010 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 21 October 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
AA - Annual Accounts | 09 March 2009 | |
395 - Particulars of a mortgage or charge | 24 January 2009 | |
363a - Annual Return | 13 October 2008 | |
AA - Annual Accounts | 14 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 April 2008 | |
AA - Annual Accounts | 11 March 2008 | |
363a - Annual Return | 24 October 2007 | |
363s - Annual Return | 25 October 2006 | |
AA - Annual Accounts | 16 August 2006 | |
395 - Particulars of a mortgage or charge | 17 February 2006 | |
395 - Particulars of a mortgage or charge | 31 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 December 2005 | |
363s - Annual Return | 19 October 2005 | |
AA - Annual Accounts | 17 January 2005 | |
363s - Annual Return | 19 October 2004 | |
AA - Annual Accounts | 10 February 2004 | |
363s - Annual Return | 27 October 2003 | |
AA - Annual Accounts | 01 March 2003 | |
363s - Annual Return | 23 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 October 2002 | |
288a - Notice of appointment of directors or secretaries | 18 January 2002 | |
288b - Notice of resignation of directors or secretaries | 11 December 2001 | |
288b - Notice of resignation of directors or secretaries | 11 December 2001 | |
AA - Annual Accounts | 11 December 2001 | |
363s - Annual Return | 05 November 2001 | |
AA - Annual Accounts | 20 December 2000 | |
363s - Annual Return | 08 November 2000 | |
AA - Annual Accounts | 28 April 2000 | |
363s - Annual Return | 03 November 1999 | |
288b - Notice of resignation of directors or secretaries | 31 October 1998 | |
NEWINC - New incorporation documents | 28 October 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 January 2009 | Fully Satisfied |
N/A |
Legal charge | 31 January 2006 | Outstanding |
N/A |
Debenture | 27 January 2006 | Outstanding |
N/A |