EXXCOM LIMITED

Company Documents

DateDescription
01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

24/06/1424 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

22/06/1222 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

16/04/1216 April 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

24/10/1124 October 2011 TRANSFER CONTRACT 14/10/2011

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH

View Document

05/10/115 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/10/115 October 2011 SAIL ADDRESS CREATED

View Document

24/08/1124 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

21/07/1121 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

18/05/1118 May 2011 PREVSHO FROM 31/12/2010 TO 31/10/2010

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/1015 June 2010 SECRETARY APPOINTED DOUG BRYSON

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER ENGLAND

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED STEPHEN SADLER

View Document

26/05/1026 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR GARY YOUNG

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN MCKENZIE

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OX4 2HN

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED IAIN DANIEL MCKENZIE

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED GARY STUART YOUNG

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/09 FROM: 1 SOUTHBRIDGE STREET SHEFFORD BEDS SG17 5DB

View Document

06/06/096 June 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

06/06/096 June 2009 DIRECTOR RESIGNED HUGH CROOK

View Document

06/06/096 June 2009 SECRETARY RESIGNED ROGER ENGLAND

View Document

06/06/096 June 2009 DIRECTOR RESIGNED RICHARD COMBES

View Document

06/06/096 June 2009 DIRECTOR RESIGNED ANDREW BARTON

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0818 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/09/0818 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/07/081 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/06/0722 June 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/04/0727 April 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

27/04/0727 April 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 RETURN MADE UP TO 14/06/02; NO CHANGE OF MEMBERS

View Document

31/01/0231 January 2002 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS; AMEND

View Document

31/01/0231 January 2002 SUB-DIVISION OF SHARES 16/03/01

View Document

31/01/0231 January 2002 S-DIV 16/03/01

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

08/09/988 September 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99

View Document

05/06/985 June 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

25/07/9725 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/973 July 1997 NC INC ALREADY ADJUSTED 17/03/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 � NC 100/50100 17/03/97

View Document

03/07/973 July 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/03/97

View Document

04/09/964 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/964 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9627 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

12/07/9612 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

08/02/958 February 1995 DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9419 August 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

05/07/935 July 1993 REGISTERED OFFICE CHANGED ON 05/07/93 FROM: G OFFICE CHANGED 05/07/93 25A PRIESTGATE PETERBOROUGH CAMBRIDGE PE1 1JL

View Document

05/07/935 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 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