- Company Overview for EXHIBITION MANAGEMENT LIMITED (03157295)
- Filing history for EXHIBITION MANAGEMENT LIMITED (03157295)
- People for EXHIBITION MANAGEMENT LIMITED (03157295)
- Charges for EXHIBITION MANAGEMENT LIMITED (03157295)
- Insolvency for EXHIBITION MANAGEMENT LIMITED (03157295)
- More for EXHIBITION MANAGEMENT LIMITED (03157295)
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) |
---|---|---|---|
11 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2016 | |
12 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2015 | |
01 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2014 | |
19 Feb 2014 | LIQ MISC OC | Court order insolvency:court order removal of liquidator | |
19 Feb 2014 | LIQ MISC | Insolvency:secretary of state's release of liquidator | |
19 Feb 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
30 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2013 | |
11 Apr 2013 | AD01 | Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 | |
25 Mar 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
10 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 November 2012 | |
17 May 2012 | 600 | Appointment of a voluntary liquidator | |
17 May 2012 | LIQ MISC OC | Court order insolvency:c/o- replacement of liquidator | |
02 Feb 2012 | AD01 | Registered office address changed from Unit 1 Home Farm Welford Newbury Berkshire RG20 8HR on 2 February 2012 | |
17 Jan 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
01 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 August 2011 | |
26 Aug 2010 | 4.20 | Statement of affairs with form 4.19 | |
26 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
26 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2010 | AR01 |
Annual return made up to 9 February 2010 with full list of shareholders
Statement of capital on 2010-03-08
|
|
08 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Mar 2010 | CH01 | Director's details changed for Jane Elizabeth Lamond on 5 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Mr Gordon Lamond on 5 March 2010 | |
08 Mar 2010 | AD02 | Register inspection address has been changed |