- Company Overview for EXIGO CORPORATE FINANCE LIMITED (05372871)
- Filing history for EXIGO CORPORATE FINANCE LIMITED (05372871)
- People for EXIGO CORPORATE FINANCE LIMITED (05372871)
- More for EXIGO CORPORATE FINANCE LIMITED (05372871)
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) |
---|---|---|---|
01 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2012 | DS01 | Application to strike the company off the register | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Feb 2011 | AR01 |
Annual return made up to 22 February 2011 with full list of shareholders
Statement of capital on 2011-02-24
|
|
17 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
17 Dec 2009 | CH03 | Secretary's details changed for Ms Tracey Marie Williams on 16 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Ms Tracey Marie Williams on 15 December 2009 | |
20 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Feb 2009 | 363a | Return made up to 22/02/09; full list of members | |
23 Feb 2009 | 287 | Registered office changed on 23/02/2009 from 42 triangle west park street bristol avon BS8 1ES | |
23 Feb 2009 | 353 | Location of register of members | |
23 Feb 2009 | 190 | Location of debenture register | |
11 Feb 2009 | MA | Memorandum and Articles of Association | |
04 Feb 2009 | 287 | Registered office changed on 04/02/2009 from thornton house richmond hill clifton bristol BS8 1AT | |
03 Feb 2009 | CERTNM | Company name changed burton sweet corporate finance LIMITED\certificate issued on 04/02/09 | |
13 Jan 2009 | 288b | Appointment Terminated Director geoffrey cole | |
31 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Nov 2008 | 288b | Appointment Terminated Director neil kingston | |
24 Nov 2008 | 288a | Secretary appointed tracey williams | |
24 Nov 2008 | 288b | Appointment Terminated Secretary geoffrey cole | |
20 Aug 2008 | 288b | Appointment Terminated Director terence wicks | |
15 May 2008 | 363a | Return made up to 22/02/08; full list of members | |
20 Feb 2008 | 288b | Director resigned |