- 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) |
---|---|---|---|
29 Apr 2004 | 288b | Secretary resigned | |
29 Mar 2004 | 287 | Registered office changed on 29/03/04 from: c/o peder smedvig capital, 20 st james street, lonodn, SW1A 1ES | |
27 Nov 2003 | 288a | New director appointed | |
19 Nov 2003 | 88(2)R | Ad 23/10/03--------- £ si 6500@.01=65 £ ic 30/95 | |
19 Nov 2003 | 287 | Registered office changed on 19/11/03 from: 20 saint james street, london, SW1A 1ES | |
18 Nov 2003 | 225 | Accounting reference date shortened from 30/06/04 to 31/12/03 | |
07 Nov 2003 | 395 | Particulars of mortgage/charge | |
05 Nov 2003 | 123 | Nc inc already adjusted 17/10/03 | |
05 Nov 2003 | 122 | S-div 17/10/03 | |
05 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2003 | 288a | New director appointed | |
27 Oct 2003 | 88(2)R | Ad 17/10/03--------- £ si 1400@.01=14 £ ic 16/30 | |
27 Oct 2003 | 88(2)R | Ad 17/10/03--------- £ si 1500@.01=15 £ ic 1/16 | |
22 Oct 2003 | 288a | New secretary appointed;new director appointed | |
22 Oct 2003 | 288a | New director appointed | |
22 Oct 2003 | 287 | Registered office changed on 22/10/03 from: one south place london EC2M 2WG | |
22 Oct 2003 | 288b | Secretary resigned | |
22 Oct 2003 | 288b | Director resigned | |
16 Oct 2003 | CERTNM | Company name changed wg&m shelf company 101 LIMITED\certificate issued on 16/10/03 | |
06 Jul 2003 | 288a | New secretary appointed | |
25 Jun 2003 | 288a | New director appointed | |
19 Jun 2003 | 288b | Secretary resigned |