EXCLUSIVE (MAJESTIC) INTERNATIONAL
Company number 03088982
- Company Overview for EXCLUSIVE (MAJESTIC) INTERNATIONAL (03088982)
- Filing history for EXCLUSIVE (MAJESTIC) INTERNATIONAL (03088982)
- People for EXCLUSIVE (MAJESTIC) INTERNATIONAL (03088982)
- Charges for EXCLUSIVE (MAJESTIC) INTERNATIONAL (03088982)
- More for EXCLUSIVE (MAJESTIC) INTERNATIONAL (03088982)
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) |
---|---|---|---|
01 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
01 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
27 Apr 2010 | AD01 | Registered office address changed from 915 High Road London N12 8QJ on 27 April 2010 | |
30 Mar 2010 | AA01 | Current accounting period extended from 30 June 2010 to 30 December 2010 | |
30 Mar 2010 | AA | Full accounts made up to 30 June 2009 | |
24 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
15 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
02 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2009 | CC04 | Statement of company's objects | |
17 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
16 Nov 2009 | AP03 | Appointment of Estelle Overs as a secretary | |
16 Nov 2009 | AD01 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD on 16 November 2009 | |
16 Nov 2009 | AP01 | Appointment of Stewart Myles Till as a director | |
16 Nov 2009 | TM01 | Termination of appointment of Bruce Davey as a director | |
16 Nov 2009 | TM01 | Termination of appointment of Mark Gooder as a director | |
16 Nov 2009 | TM01 | Termination of appointment of Vicki Christianson as a director | |
16 Nov 2009 | TM01 | Termination of appointment of William Hinshelwood as a director | |
12 Nov 2009 | MEM/ARTS | Memorandum and Articles of Association | |
05 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2009 | AA | Full accounts made up to 30 June 2008 | |
19 Oct 2009 | CH01 | Director's details changed for Bruce Davey on 1 October 2009 | |
18 Aug 2009 | 363a | Return made up to 08/08/09; full list of members | |
19 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
07 Apr 2009 | 288b | Appointment terminated secretary philip rymer |