Advanced company searchLink opens in new window

EXIGE INTERNATIONAL HEADHUNTERS LIMITED

Company number 04307524

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)
02 Jan 2007 88(2)R Ad 02/01/07--------- £ si 25@1=25 £ ic 75/100
02 Jan 2007 88(2)R Ad 02/01/07--------- £ si 74@1=74 £ ic 1/75
31 Oct 2006 363a Return made up to 19/10/06; full list of members
31 Oct 2006 287 Registered office changed on 31/10/06 from: 1 thorpe court, dunsmore grove, solihull, west midlands, B91 1SW
03 May 2006 AA Total exemption small company accounts made up to 31 October 2005
21 Oct 2005 363a Return made up to 19/10/05; full list of members
21 Oct 2005 288c Director's particulars changed
21 Oct 2005 288c Secretary's particulars changed
02 Mar 2005 AA Total exemption small company accounts made up to 31 October 2004
15 Feb 2005 287 Registered office changed on 15/02/05 from: 47 mallards reach, mereside way, solihull, B92 7BX
07 Dec 2004 363s Return made up to 19/10/04; full list of members
  • 363(288) ‐ Secretary resigned
11 Nov 2004 288a New secretary appointed
19 Jul 2004 AA Total exemption small company accounts made up to 31 October 2003
26 Oct 2003 363s Return made up to 19/10/03; full list of members
  • 363(287) ‐ Registered office changed on 26/10/03
  • 363(288) ‐ Director's particulars changed
26 Sep 2003 287 Registered office changed on 26/09/03 from: 2 milford grove, solihull, west midlands B90 4LU
30 Jun 2003 AA Total exemption small company accounts made up to 31 October 2002
31 Oct 2002 363s Return made up to 19/10/02; full list of members
  • 363(287) ‐ Registered office changed on 31/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 Mar 2002 287 Registered office changed on 12/03/02 from: midlands company services LTD,, suite 116, lonsdale house, 52 blucher street, birmingham, west midlands B1 1QU
08 Nov 2001 288a New secretary appointed
08 Nov 2001 288a New director appointed
05 Nov 2001 288b Secretary resigned
05 Nov 2001 288b Director resigned
19 Oct 2001 NEWINC Incorporation