Based in Powys, M A Extance Ltd was registered on 15 October 2012. The current directors of this business are listed as Extance, Adam James, Extance, Michael Ian, Benfield, Richard in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EXTANCE, Adam James | 15 October 2012 | - | 1 |
EXTANCE, Michael Ian | 15 October 2012 | - | 1 |
BENFIELD, Richard | 15 October 2012 | 26 May 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 June 2020 | |
CS01 - N/A | 13 October 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 03 July 2019 | |
AA - Annual Accounts | 03 April 2019 | |
CH01 - Change of particulars for director | 06 March 2019 | |
CH01 - Change of particulars for director | 06 March 2019 | |
CS01 - N/A | 21 October 2018 | |
AD01 - Change of registered office address | 04 July 2018 | |
AA - Annual Accounts | 07 June 2018 | |
AD01 - Change of registered office address | 24 January 2018 | |
CH01 - Change of particulars for director | 24 January 2018 | |
CH01 - Change of particulars for director | 24 January 2018 | |
AA - Annual Accounts | 28 November 2017 | |
CS01 - N/A | 19 October 2017 | |
CS01 - N/A | 02 November 2016 | |
AA - Annual Accounts | 31 October 2016 | |
AR01 - Annual Return | 05 November 2015 | |
AA01 - Change of accounting reference date | 26 March 2015 | |
AA - Annual Accounts | 20 March 2015 | |
AR01 - Annual Return | 11 November 2014 | |
AA - Annual Accounts | 15 July 2014 | |
TM01 - Termination of appointment of director | 30 May 2014 | |
CH01 - Change of particulars for director | 13 May 2014 | |
CH01 - Change of particulars for director | 13 May 2014 | |
AR01 - Annual Return | 22 November 2013 | |
CH01 - Change of particulars for director | 16 October 2012 | |
CH01 - Change of particulars for director | 16 October 2012 | |
NEWINC - New incorporation documents | 15 October 2012 |