- Company Overview for EXOVA TREASURY LIMITED (06674383)
- Filing history for EXOVA TREASURY LIMITED (06674383)
- People for EXOVA TREASURY LIMITED (06674383)
- Charges for EXOVA TREASURY LIMITED (06674383)
- More for EXOVA TREASURY LIMITED (06674383)
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
|
|
18 Oct 2010 | AUDR | Auditor's report | |
18 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |