Advanced company searchLink opens in new window

EXCLUSIVE (MAJESTIC) INTERNATIONAL

Company number 03088982

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES13 ‐ Re ratification sect 366,242,324,325 and appt of mark gooder/ re transfer of shares/ re claims/ re deed of release/ re conflict of interest
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