- Company Overview for E-XENTRIC HOLDINGS LIMITED (04252317)
- Filing history for E-XENTRIC HOLDINGS LIMITED (04252317)
- People for E-XENTRIC HOLDINGS LIMITED (04252317)
- Charges for E-XENTRIC HOLDINGS LIMITED (04252317)
- Insolvency for E-XENTRIC HOLDINGS LIMITED (04252317)
- More for E-XENTRIC HOLDINGS LIMITED (04252317)
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) |
---|---|---|---|
05 Aug 2004 | 395 | Particulars of mortgage/charge | |
28 Jul 2004 | 363s | Return made up to 13/07/04; full list of members | |
23 Jan 2004 | AA | Group of companies' accounts made up to 31 January 2003 | |
02 Sep 2003 | 363s | Return made up to 13/07/03; full list of members | |
10 Jun 2003 | 395 | Particulars of mortgage/charge | |
09 Jun 2003 | AA | Group of companies' accounts made up to 31 January 2002 | |
27 Mar 2003 | 225 | Accounting reference date shortened from 31/07/02 to 31/01/02 | |
12 Nov 2002 | 88(3) | Particulars of contract relating to shares | |
12 Nov 2002 | 88(2)R | Ad 18/02/02--------- £ si 312500@1 | |
17 Oct 2002 | 363s | Return made up to 13/07/02; full list of members | |
14 Oct 2002 | 88(2)R | Ad 13/03/02--------- £ si 96838@1=96838 £ ic 1250000/1346838 | |
14 Oct 2002 | 88(2)R | Ad 31/01/02--------- £ si 1249998@1=1249998 £ ic 2/1250000 | |
14 Oct 2002 | 123 | Nc inc already adjusted 30/01/02 | |
14 Oct 2002 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2002 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2002 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2002 | 288b | Director resigned | |
14 Mar 2002 | 287 | Registered office changed on 14/03/02 from: 135 park street london SE1 9EA | |
26 Feb 2002 | 288a | New director appointed | |
28 Nov 2001 | 395 | Particulars of mortgage/charge | |
13 Jul 2001 | NEWINC | Incorporation |