EXOTIC & ORIENTAL LTD

Company Documents

DateDescription
26/06/1226 June 2012 FIRST GAZETTE

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, SECRETARY PAUL SMEATON

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

09/11/109 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/11/095 November 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

07/10/087 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/08 FROM: GISTERED OFFICE CHANGED ON 07/10/2008 FROM 51 ST LUKES STREET BARROW IN FURNESS CUMBRIA WA13 9RR

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/087 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM FISHER

View Document

05/03/085 March 2008 SECRETARY APPOINTED MR PAUL SMEATON

View Document

24/09/0724 September 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

28/09/0628 September 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

20/10/0520 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

15/10/0415 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

17/09/0317 September 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

06/11/026 November 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 05/04/03

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: G OFFICE CHANGED 06/11/02 NATWEST BANK CHAMBERS 67 MARKET STREET DALTON IN FURNESS CUMBRIA LA15 8TZ

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 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