EXPORTGALA LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 STRUCK OFF AND DISSOLVED

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR SATPAL SINGH DHAIWAL

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR MICHAEL RICHARD PRATT

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR RICHARD DAVID THOMAS

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
EVE TRAKWAY LIMITED BRAMLEY VALE
CHESTERFIELD
DERBYSHIRE
S44 5GA
ENGLAND

View Document

18/06/1318 June 2013 SECRETARY APPOINTED MR ERIC WATKINS

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LOWTON

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

20/07/1220 July 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR RICKY JOHN BARNETT

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY CATHERINE GILBEY

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL GILBEY

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE GILBEY

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARKER

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 23 STRAWBERRY LANE TOLLESHUNT KNIGHTS TIPTREE COLCHESTER ESSEX CO5 0RX

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN LOWTON

View Document

15/03/1215 March 2012 SECRETARY APPOINTED MR CHRISTOPHER JOHN LOWTON

View Document

02/11/112 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/10/1120 October 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/1120 October 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/06/102 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BARKER / 06/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM GILBEY / 06/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH GILBEY / 06/05/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/05/0929 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS; AMEND

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

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

View Document

11/05/0711 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 06/05/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 06/05/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 06/05/95; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995

View Document

15/05/9515 May 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 REGISTERED OFFICE CHANGED ON 26/07/94 FROM: G OFFICE CHANGED 26/07/94 SUITE 8 ARTHUR LAST HOUSE HAWKINS ROAD COLCHESTER ESSEX CO2 8JX

View Document

26/05/9426 May 1994 REGISTERED OFFICE CHANGED ON 26/05/94 FROM: G OFFICE CHANGED 26/05/94 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/946 May 1994 Incorporation

View Document

06/05/946 May 1994 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