- Company Overview for EXOTIX (2) LIMITED (07214466)
- Filing history for EXOTIX (2) LIMITED (07214466)
- People for EXOTIX (2) LIMITED (07214466)
- Registers for EXOTIX (2) LIMITED (07214466)
- More for EXOTIX (2) LIMITED (07214466)
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 May 2012 | TM01 | Termination of appointment of Samantha Wren as a director | |
17 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
17 Apr 2012 | AD02 | Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH United Kingdom | |
08 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
28 Dec 2011 | TM02 | Termination of appointment of Cml Secretaries Limited as a secretary | |
18 Apr 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
28 Oct 2010 | AP01 | Appointment of Samantha Anne Wren as a director | |
22 Oct 2010 | TM01 | Termination of appointment of Peter O'toole as a director | |
23 Aug 2010 | AP01 | Appointment of Peter John O'toole as a director | |
20 Aug 2010 | AP01 | Appointment of Peter James Bartlett as a director | |
20 Aug 2010 | AP01 |
Appointment of David Gelber as a director
|
|
19 Aug 2010 | AP01 | Appointment of Matthew Thomas Yardley Wreford as a director | |
07 May 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
08 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Apr 2010 | AD02 | Register inspection address has been changed | |
07 Apr 2010 | NEWINC | Incorporation |