- Company Overview for EXOR MANAGEMENT SERVICES LIMITED (03348360)
- Filing history for EXOR MANAGEMENT SERVICES LIMITED (03348360)
- People for EXOR MANAGEMENT SERVICES LIMITED (03348360)
- Charges for EXOR MANAGEMENT SERVICES LIMITED (03348360)
- Insolvency for EXOR MANAGEMENT SERVICES LIMITED (03348360)
- More for EXOR MANAGEMENT SERVICES LIMITED (03348360)
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) |
---|---|---|---|
12 Jan 2011 | TM02 | Termination of appointment of Julia Cavanagh as a secretary | |
12 Jan 2011 | TM02 | Termination of appointment of Julia Cavanagh as a secretary | |
01 Dec 2010 | TM01 | Termination of appointment of David Wells as a director | |
01 Dec 2010 | AD01 | Registered office address changed from Santia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG Wales on 1 December 2010 | |
01 Dec 2010 | AD01 | Registered office address changed from Brecon House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG on 1 December 2010 | |
02 Nov 2010 | CH01 | Director's details changed for Mr David Francis Wells on 2 November 2010 | |
21 Sep 2010 | AP01 | Appointment of Julia Cavanagh as a director | |
03 Sep 2010 | TM01 | Termination of appointment of Stephen Hill as a director | |
02 Sep 2010 | AP03 | Appointment of Julia Cavanagh as a secretary | |
23 Aug 2010 | AD01 | Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on 23 August 2010 | |
18 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
12 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
12 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Aug 2010 | AP03 | Appointment of Julia Cavanagh as a secretary | |
29 Jul 2010 | AP01 | Appointment of Ian Carlisle as a director | |
19 Jul 2010 | AP01 | Appointment of David Francis Wells as a director | |
19 Jul 2010 | AP01 | Appointment of Dr Stephen Ronald Hill as a director | |
19 Jul 2010 | TM02 | Termination of appointment of John O'mahony as a secretary | |
19 Jul 2010 | TM01 | Termination of appointment of John Avis as a director | |
19 Jul 2010 | TM01 | Termination of appointment of John O'mahony as a director | |
19 Jul 2010 | TM01 | Termination of appointment of Ian Mckinnon as a director | |
19 Jul 2010 | AD01 | Registered office address changed from Innova House 4 Kinetic Crescent Enfield EN3 7XH on 19 July 2010 | |
17 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Jun 2010 | AA01 | Current accounting period shortened from 30 September 2010 to 31 August 2010 |