EXOTIC SPICE LTD.

Company Documents

DateDescription
01/07/101 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/04/101 April 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

04/08/084 August 2008 ORDER OF COURT TO WIND UP

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: TROJAN HOUSE 34 ARCADIA AVENUE LONDON N3 2JU

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 39C HIGHBURY PLACE LONDON N5 1QP

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0218 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0218 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

15/03/0115 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0028 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0028 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0020 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 Incorporation

View Document

04/11/994 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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