EXTERION HOLDINGS I (UK)

Company Documents

DateDescription
27/04/1527 April 2015 ADOPT ARTICLES 22/10/2013

View Document

10/02/1510 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR AIDEN DUNNING

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MRS HELEN SARAH SHAW

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, SECRETARY AIDEN DUNNING

View Document

23/07/1423 July 2014 SECRETARY APPOINTED MR SAMUEL ROBERT KESSLER

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR AIDEN JOHN DUNNING

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR GRAINNE BRANKIN

View Document

07/02/147 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 COMPANY NAME CHANGED TDI HOLDINGS
CERTIFICATE ISSUED ON 27/01/14

View Document

27/01/1427 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRAINNE GOAR / 09/12/2013

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036967120001

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR ANTHONY JOHN BOOKER

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMAS

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MRS GRAINNE GOAR

View Document

13/02/1313 February 2013 SECTION 175 30/01/2013

View Document

11/02/1311 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/02/112 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL THOMAS / 12/05/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL THOMAS / 28/04/2010

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR AIDEN JOHN DUNNING / 28/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL THOMAS / 14/04/2010

View Document

14/01/1014 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

12/11/0912 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR DEBORAH EMBLEY

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED MR NICHOLAS PAUL THOMAS

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE PUNTER

View Document

09/03/099 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/02/0923 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW OLDHAM

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MR CLIVE PUNTER

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED SECRETARY HELEN GOLDBERG

View Document

11/12/0811 December 2008 SECRETARY APPOINTED MR AIDEN JOHN DUNNING

View Document

29/04/0829 April 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0729 November 2007 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

29/11/0729 November 2007 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

29/11/0729 November 2007 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

29/11/0729 November 2007 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

29/11/0729 November 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/05/0711 May 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

17/07/0617 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0623 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: G OFFICE CHANGED 19/01/06 C/O VIACOM UK UK HOUSE 180 OXFORD STREET LONDON W1D 1NN

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

06/10/056 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/052 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: G OFFICE CHANGED 15/04/04 C/O VIACOM UK 4TH FLOOR UK HOUSE 180 OXFORD STREET LONDON SW11 4AQ

View Document

16/02/0416 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

18/11/0318 November 2003 DELIVERY EXT'D 3 MTH 31/12/03

View Document

03/11/033 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 AUDITOR'S RESIGNATION

View Document

23/01/0323 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0224 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 REGISTERED OFFICE CHANGED ON 01/02/02 FROM: G OFFICE CHANGED 01/02/02 10 JAMESTOWN ROAD LONDON NW1 7BY

View Document

21/01/0221 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

10/10/0110 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/99

View Document

29/01/0129 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

22/01/9922 January 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 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