EXCLUSIVE EVENT DESIGN LIMITED

Company Documents

DateDescription
01/06/101 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/02/1016 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/108 February 2010 APPLICATION FOR STRIKING-OFF

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/11/0918 November 2009 PREVSHO FROM 31/05/2010 TO 31/08/2009

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM SUITE 16, BEAUFORT COURT ADMIRALS WAY SOUTH QUAY DOCKLANDS LONDON E14 9XL

View Document

20/05/0920 May 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD HELLIAR / 08/05/2009

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HELLIAR / 08/05/2009

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM SUITE 16 BEAUFORT COURT ADMIRALS WAY, SOUTH QUAY DOCKLANDS LONDON E14 9XL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HELLIAR / 08/05/2008

View Document

20/05/0820 May 2008 SECRETARY'S CHANGE OF PARTICULARS / RICHARD HELLIAR / 08/05/2008

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/05/0711 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: SUITE 16 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY WATERSIDE LONDON E14 9XL

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/06/0621 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/06/0211 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/0211 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0220 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

08/05/018 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/018 May 2001 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company