Advanced company searchLink opens in new window

EXOVA TREASURY LIMITED

Company number 06674383

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Apr 2011 AP01 Appointment of Ian Ramsey Safwat El-Mokadem as a director
19 Apr 2011 TM01 Termination of appointment of Grant Rumbles as a director
06 Apr 2011 AP01 Appointment of Eric Rouzier as a director
06 Apr 2011 TM01 Termination of appointment of Huw Phillips as a director
04 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 6
27 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re facilities agreement and other company business 05/10/2010
18 Oct 2010 AUDR Auditor's report
18 Oct 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
18 Oct 2010 MAR Re-registration of Memorandum and Articles
18 Oct 2010 BS Balance Sheet
18 Oct 2010 AUDS Auditor's statement
18 Oct 2010 CERT5 Certificate of re-registration from Private to Public Limited Company
18 Oct 2010 RR01 Re-registration from a private company to a public company
18 Oct 2010 SH01 Statement of capital following an allotment of shares on 12 October 2010
  • GBP 50,000
30 Aug 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
24 Jun 2010 AP01 Appointment of Anne Thorburn as a director
21 Jun 2010 AD02 Register inspection address has been changed
14 May 2010 AA Full accounts made up to 31 December 2009
10 May 2010 AR01 Annual return made up to 15 August 2009 with full list of shareholders
16 Apr 2010 MEM/ARTS Memorandum and Articles of Association
16 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jan 2010 CH01 Director's details changed
11 Nov 2009 MEM/ARTS Memorandum and Articles of Association
13 Oct 2009 AR01 Annual return made up to 15 August 2009 with full list of shareholders
10 Aug 2009 287 Registered office changed on 10/08/2009 from, clayton dubilier & rice cleveland house, 33 king street, london, SW1Y 6RJ