Advanced company searchLink opens in new window

EXCESS INTERNATIONAL MOVERS LIMITED

Company number 04350303

Filter by category

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)
08 Oct 2015 TM01 Termination of appointment of Neil Graham St John Paul as a director on 29 September 2015
29 Jun 2015 MR04 Satisfaction of charge 1 in full
26 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
26 Jun 2015 CH01 Director's details changed for Neil Graham St John Paul on 25 June 2015
26 Jun 2015 AD01 Registered office address changed from Interpack House, 4 Hannah Close Great Central Way London NW10 0UX to 9 Laxcon Close Brent Park London NW10 0TG on 26 June 2015
22 Apr 2015 AP01 Appointment of Mr Jason Ian Herbert as a director on 1 April 2015
27 Mar 2015 TM01 Termination of appointment of Maire Brid Anne Elliott as a director on 27 March 2015
27 Mar 2015 TM01 Termination of appointment of David Christopher George Elliott as a director on 27 March 2015
27 Mar 2015 TM02 Termination of appointment of Maire Brid Anne Elliott as a secretary on 27 March 2015
19 Mar 2015 CERTNM Company name changed notsallow 451 LIMITED\certificate issued on 19/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-19
19 Mar 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
05 Mar 2015 CERTNM Company name changed excess international movers LIMITED\certificate issued on 05/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
07 Oct 2014 AA Full accounts made up to 31 December 2013
01 Jul 2014 AP01 Appointment of Neil Paul as a director
04 Apr 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
04 Apr 2014 TM01 Termination of appointment of Ian Macleod as a director
25 Mar 2014 TM01 Termination of appointment of Ian Macleod as a director
19 Feb 2014 MR01 Registration of charge 043503030002
24 Sep 2013 AA Full accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011
09 Mar 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
04 Oct 2010 AA Full accounts made up to 31 December 2009