EXCLUSIVE ASSET MANAGEMENT LIMITED
Company number 04241410
- Company Overview for EXCLUSIVE ASSET MANAGEMENT LIMITED (04241410)
- Filing history for EXCLUSIVE ASSET MANAGEMENT LIMITED (04241410)
- People for EXCLUSIVE ASSET MANAGEMENT LIMITED (04241410)
- Charges for EXCLUSIVE ASSET MANAGEMENT LIMITED (04241410)
- Insolvency for EXCLUSIVE ASSET MANAGEMENT LIMITED (04241410)
- More for EXCLUSIVE ASSET MANAGEMENT LIMITED (04241410)
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) |
---|---|---|---|
25 Nov 2019 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
23 Apr 2014 | BONA | Bona Vacantia disclaimer | |
02 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 May 2013 | |
18 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 23 May 2012 | |
06 Jun 2011 | AD01 | Registered office address changed from the Long Barn Narborough Wood Park Desford Road Enderby Leicester LE19 4XT on 6 June 2011 | |
01 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
01 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Jun 2010 | AR01 |
Annual return made up to 26 June 2010 with full list of shareholders
Statement of capital on 2010-06-29
|
|
10 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Jul 2009 | 363a | Return made up to 26/06/09; full list of members | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Aug 2008 | 363a | Return made up to 26/06/08; full list of members | |
03 Feb 2008 | AA | Accounts for a small company made up to 31 March 2007 | |
12 Nov 2007 | 287 | Registered office changed on 12/11/07 from: 5TH floor 2 duke street, sutton coldfield, west midlands B72 1RJ | |
01 Oct 2007 | 363s |
Return made up to 26/06/07; full list of members
|
|
11 Jul 2007 | 395 | Particulars of mortgage/charge | |
06 Jul 2007 | MEM/ARTS | Memorandum and Articles of Association | |
28 Jun 2007 | CERTNM | Company name changed exclusive finance LIMITED\certificate issued on 28/06/07 | |
23 Apr 2007 | 88(3) | Particulars of contract relating to shares | |
23 Apr 2007 | 88(2)R | Ad 30/03/07--------- £ si 9@1=9 £ ic 1/10 | |
23 Apr 2007 | 288c | Secretary's particulars changed;director's particulars changed |