Advanced company searchLink opens in new window

EXOTIX LIMITED

Company number 02056541

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)
13 Apr 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
13 Apr 2000 88(2)R Ad 05/04/00--------- £ si 350000@1=350000 £ ic 600000/950000
13 Apr 2000 288b Director resigned
13 Apr 2000 288b Director resigned
08 Apr 2000 MISC Articles of association
22 Mar 2000 CERT15 Certificate of reduction of issued capital
22 Mar 2000 OC138 Reduction of iss capital and minute (oc) £ ic 2121000/ 600000
22 Mar 2000 RESOLUTIONS Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
08 Mar 2000 288c Director's particulars changed
18 Jan 2000 288a New secretary appointed
18 Jan 2000 288b Secretary resigned
24 Dec 1999 AA Full accounts made up to 31 March 1999
13 Dec 1999 288a New director appointed
21 Nov 1999 288a New director appointed
10 Nov 1999 288c Secretary's particulars changed
08 Nov 1999 288a New director appointed
05 Nov 1999 288b Director resigned
29 Oct 1999 CERTNM Company name changed exco securities uk LIMITED\certificate issued on 01/11/99
27 Oct 1999 288a New director appointed
10 Sep 1999 288b Director resigned
01 Sep 1999 288a New director appointed
31 Aug 1999 288b Director resigned
25 Jun 1999 363a Return made up to 04/06/99; full list of members
16 Jun 1999 287 Registered office changed on 16/06/99 from: sherborne house, 119 cannon street, london, EC4N 5AX
06 Feb 1999 88(2)R Ad 22/01/99--------- £ si 750000@1=750000 £ ic 1371000/2121000