Advanced company searchLink opens in new window

EXG LIMITED

Company number 04797189

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)
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
  • RES13 ‐ Sub div £1 - £O.O1 17/10/03
05 Nov 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Nov 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Nov 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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