EXPO-SURE LIMITED

Company Documents

DateDescription
21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, SECRETARY BETHANY HUNT

View Document

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/09/1812 September 2018 ADOPT ARTICLES 03/09/2018

View Document

26/03/1826 March 2018 SECRETARY APPOINTED MRS BETHANY FRANCESCA EMMA HUNT

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY DAVID GORMLEY

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, SECRETARY JOHN TAYLOR

View Document

22/04/1722 April 2017 SECRETARY APPOINTED MR DAVID JOSEPH GORMLEY

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/03/1615 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR STUART BRIDGES

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MISS SALLY VICTORIA CAMPBELL

View Document

13/03/1513 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 SECRETARY APPOINTED JOHN KEITH TAYLOR

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY MARIA RITA BUXTON-SMITH

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN BRIDGES / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRONISLAW EDMUND MASOJADA / 04/08/2011

View Document

11/03/1111 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, SECRETARY KATHRYN SILVERWOOD

View Document

31/12/1031 December 2010 SECRETARY APPOINTED MARIA RITA BUXTON-SMITH

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/03/0811 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 1 GREAT ST HELENS LONDON EC3A 6HX

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 COMPANY NAME CHANGED CLEARGROVE LIMITED CERTIFICATE ISSUED ON 22/04/05

View Document

22/02/0522 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information