- Company Overview for EXG LIMITED (04797189)
- Filing history for EXG LIMITED (04797189)
- People for EXG LIMITED (04797189)
- Charges for EXG LIMITED (04797189)
- More for EXG LIMITED (04797189)
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) |
---|---|---|---|
27 Nov 2014 | MR01 | Registration of charge 047971890004, created on 21 November 2014 | |
06 Aug 2014 | MISC | Auditors resignation | |
04 Aug 2014 | AD01 | Registered office address changed from C/O Attn Exchange Group 114 Power Road London W4 5PY to Milton Gate 60 Chiswell Street London EC1Y 4AG on 4 August 2014 | |
10 Jul 2014 | AP04 | Appointment of A G Secretarial Limited as a secretary | |
10 Jul 2014 | TM02 | Termination of appointment of James Farquharson as a secretary | |
10 Jul 2014 | TM01 | Termination of appointment of James Farquharson as a director | |
10 Jul 2014 | TM01 | Termination of appointment of Adrian Carey as a director | |
10 Jul 2014 | TM01 | Termination of appointment of John Golding as a director | |
10 Jul 2014 | TM01 | Termination of appointment of James Golfar as a director | |
10 Jul 2014 | TM01 | Termination of appointment of John Hewett as a director | |
10 Jul 2014 | TM01 | Termination of appointment of Robert Toms as a director | |
10 Jul 2014 | AP01 | Appointment of Mr Gareth Russell Edwards as a director | |
10 Jul 2014 | AP01 | Appointment of Mr Stephen Anthony King as a director | |
02 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Jun 2014 | MR04 | Satisfaction of charge 047971890003 in full | |
23 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
25 Feb 2014 | TM01 | Termination of appointment of Clare Pineda-Langford as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Clare Pineda-Langford as a director | |
29 Nov 2013 | MR01 | Registration of charge 047971890003 | |
15 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Jul 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
31 May 2013 | MR04 | Satisfaction of charge 2 in full | |
22 May 2013 | SH01 |
Statement of capital following an allotment of shares on 22 November 2012
|
|
08 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Nov 2012 | SH06 |
Cancellation of shares. Statement of capital on 7 November 2012
|