Advanced company searchLink opens in new window

EXMSG LIMITED

Company number 06529850

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)
25 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 23 October 2017
08 Nov 2016 600 Appointment of a voluntary liquidator
08 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-24
08 Nov 2016 4.70 Declaration of solvency
04 Nov 2016 AD01 Registered office address changed from 3 Cadogan Gate Chelsea London SW1X 0AS to C/O Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR on 4 November 2016
26 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3,390,000
12 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
21 May 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3,390,000
20 Jan 2015 AA Total exemption full accounts made up to 31 December 2013
06 Jan 2015 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,390,000
06 Jan 2015 CH01 Director's details changed for Mr David John Till on 8 April 2014
27 Jan 2014 CERTNM Company name changed monument securities group LIMITED\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-22
  • NM01 ‐ Change of name by resolution
01 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
23 May 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
Statement of capital on 2013-05-23
  • GBP 3,390,000
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
24 May 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
24 May 2012 AP03 Appointment of Stewart Porter as a secretary
24 May 2012 TM02 Termination of appointment of Rebecca Wotherspoon as a secretary
29 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
05 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
05 May 2011 CH01 Director's details changed for Mr David John Till on 8 April 2011
26 Oct 2010 AD01 Registered office address changed from 8Th Floor the Economist Building 25 St. James's Street London SW1A 1HA on 26 October 2010
14 Sep 2010 AA Group of companies' accounts made up to 31 December 2009