Advanced company searchLink opens in new window

EXIT 3 LIMITED

Company number 06045507

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)
31 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
01 Aug 2011 CH01 Director's details changed for Michael John Fuller on 1 May 2011
19 May 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
27 Jan 2011 CH03 Secretary's details changed for Gavin David Briggs on 20 January 2011
27 Jan 2011 CH01 Director's details changed for Christopher Robert Smith on 20 January 2011
27 Jan 2011 CH01 Director's details changed for Michael John Fuller on 20 January 2011
14 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
03 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
19 May 2010 AD01 Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU on 19 May 2010
27 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
19 May 2009 AA Total exemption small company accounts made up to 31 December 2008
11 Feb 2009 363a Return made up to 09/01/09; full list of members
07 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
06 Feb 2008 363s Return made up to 09/01/08; full list of members
02 Mar 2007 288c Secretary's particulars changed
24 Jan 2007 225 Accounting reference date shortened from 31/01/08 to 31/12/07
24 Jan 2007 88(2)R Ad 16/01/07--------- £ si 2@1=2 £ ic 1/3
24 Jan 2007 288a New secretary appointed
24 Jan 2007 288a New director appointed
24 Jan 2007 288a New director appointed
09 Jan 2007 288b Secretary resigned
09 Jan 2007 288b Director resigned
09 Jan 2007 NEWINC Incorporation