- Company Overview for EXAPORT LIMITED (07874487)
- Filing history for EXAPORT LIMITED (07874487)
- People for EXAPORT LIMITED (07874487)
- More for EXAPORT LIMITED (07874487)
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) |
---|---|---|---|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Dec 2012 | CH01 | Director's details changed for Mr Maxwell David Rosser on 17 December 2012 | |
17 Dec 2012 | CH01 | Director's details changed for Mr Maxwell David Rosser on 17 December 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
11 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
02 Aug 2012 | AP03 | Appointment of Mr Richard David Rosser as a secretary | |
02 Aug 2012 | AP01 | Appointment of Miss Gail Dawn Hustwick as a director | |
11 Jul 2012 | AA01 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 | |
24 May 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
24 May 2012 | AD01 | Registered office address changed from Unit 7 Dyfrig Road Cardiff CF5 5AD Wales on 24 May 2012 | |
21 May 2012 | AP01 | Appointment of Mr Maxwell David Rosser as a director | |
21 May 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
21 May 2012 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 21 May 2012 | |
07 Dec 2011 | NEWINC |
Incorporation
|