- Company Overview for EXOSECT LIMITED (03762879)
- Filing history for EXOSECT LIMITED (03762879)
- People for EXOSECT LIMITED (03762879)
- Charges for EXOSECT LIMITED (03762879)
- Insolvency for EXOSECT LIMITED (03762879)
- More for EXOSECT LIMITED (03762879)
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) |
---|---|---|---|
24 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2019 | AM10 | Administrator's progress report | |
24 Oct 2019 | AM23 | Notice of move from Administration to Dissolution | |
19 Jun 2019 | TM02 | Termination of appointment of Philip Harris as a secretary on 19 June 2019 | |
19 Jun 2019 | TM01 | Termination of appointment of Alexander Hardtmuth as a director on 19 June 2019 | |
19 Jun 2019 | TM01 | Termination of appointment of Richard David Henderson as a director on 19 June 2019 | |
19 Jun 2019 | TM01 | Termination of appointment of Andrew Vincent Macnaughton as a director on 19 June 2019 | |
19 Jun 2019 | TM01 | Termination of appointment of Robert Dean Wylie as a director on 19 June 2019 | |
29 May 2019 | AM10 | Administrator's progress report | |
07 Jan 2019 | AM06 | Notice of deemed approval of proposals | |
08 Dec 2018 | AM03 | Statement of administrator's proposal | |
09 Nov 2018 | AD01 | Registered office address changed from Leylands Business Park Colden Common Winchester SO21 1th to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 9 November 2018 | |
06 Nov 2018 | AM01 | Appointment of an administrator | |
11 Oct 2018 | SH03 | Purchase of own shares. | |
17 Sep 2018 | SH06 |
Cancellation of shares. Statement of capital on 5 September 2018
|
|
14 Sep 2018 | MA | Memorandum and Articles of Association | |
14 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 5 September 2018
|
|
04 Sep 2018 | TM01 | Termination of appointment of Edward David Kynaston Mott as a director on 23 August 2018 | |
08 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 24 May 2018
|
|
01 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 1 July 2017
|
|
01 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Jun 2017 | AP01 | Appointment of Mr Richard David Henderson as a director on 30 June 2017 |