- Company Overview for PROJECT EXHAUST LIMITED (08077623)
- Filing history for PROJECT EXHAUST LIMITED (08077623)
- People for PROJECT EXHAUST LIMITED (08077623)
- Charges for PROJECT EXHAUST LIMITED (08077623)
- Insolvency for PROJECT EXHAUST LIMITED (08077623)
- More for PROJECT EXHAUST LIMITED (08077623)
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 Aug 2016 | CH01 | Director's details changed for Mr Mark Duncan Edwards on 1 August 2016 | |
22 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 3 June 2016
|
|
03 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
23 May 2016 | SH02 | Sub-division of shares on 11 March 2016 | |
19 May 2016 | RESOLUTIONS |
Resolutions
|
|
05 May 2016 | SH01 |
Statement of capital following an allotment of shares on 8 February 2016
|
|
27 Apr 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 080776230003 | |
30 Mar 2016 | MR01 | Registration of charge 080776230003, created on 24 March 2016 | |
22 Dec 2015 | MR01 | Registration of charge 080776230002, created on 22 December 2015 | |
05 Dec 2015 | MR01 | Registration of charge 080776230001, created on 3 December 2015 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Sep 2015 | TM01 | Termination of appointment of Ansar Ali as a director on 31 August 2015 | |
29 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
27 May 2015 | CH01 | Director's details changed for Mr Mark Duncan Edwards on 1 April 2015 | |
27 May 2015 | TM01 | Termination of appointment of Rosamund Ali as a director on 10 June 2014 | |
27 May 2015 | TM01 | Termination of appointment of Jacqueline Byrne as a director on 10 June 2014 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 Oct 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 December 2014 | |
30 Sep 2014 | AP01 | Appointment of Mr Andrew Daniel Wolfson as a director on 19 September 2014 | |
19 Sep 2014 | AP01 | Appointment of Mr John Hughes as a director on 19 September 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
19 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 3 April 2014
|
|
19 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 3 January 2014
|
|
12 Jun 2014 | CERTNM |
Company name changed niche vehicle services LIMITED\certificate issued on 12/06/14
|
|
12 Jun 2014 | CONNOT | Change of name notice |