- Company Overview for EXMSG LIMITED (06529850)
- Filing history for EXMSG LIMITED (06529850)
- People for EXMSG LIMITED (06529850)
- Insolvency for EXMSG LIMITED (06529850)
- More for EXMSG LIMITED (06529850)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |