- Company Overview for EXDECON LIMITED (07048066)
- Filing history for EXDECON LIMITED (07048066)
- People for EXDECON LIMITED (07048066)
- Insolvency for EXDECON LIMITED (07048066)
- More for EXDECON LIMITED (07048066)
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) |
---|---|---|---|
14 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jun 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
21 May 2012 | AD01 | Registered office address changed from 2nd Floor Mutual House 70 Conduit Street London W1S 2GF England on 21 May 2012 | |
18 May 2012 | 4.70 | Declaration of solvency | |
18 May 2012 | 600 | Appointment of a voluntary liquidator | |
18 May 2012 | RESOLUTIONS |
Resolutions
|
|
09 May 2012 | TM01 | Termination of appointment of Catherine Wilma Walfenzao as a director on 27 April 2012 | |
07 Nov 2011 | AR01 |
Annual return made up to 19 October 2011 with full list of shareholders
Statement of capital on 2011-11-07
|
|
10 Aug 2011 | AAMD | Amended accounts for a dormant company made up to 31 October 2010 | |
20 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
08 Jul 2011 | TM01 | Termination of appointment of Andrew Greenfield as a director | |
08 Jul 2011 | AP01 | Appointment of Alastair Bond Gunning as a director | |
26 Oct 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
26 Oct 2010 | CH02 | Director's details changed for Three Rivers Management Limited on 20 May 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Cathy Waltenzao on 7 June 2010 | |
23 Feb 2010 | AP01 | Appointment of Cathy Waltenzao as a director | |
23 Oct 2009 | AP02 | Appointment of Three Rivers Management Limited as a director | |
19 Oct 2009 | NEWINC |
Incorporation
|