EXIT 3 LIMITED

06045507
2ND FLOOR ROMY HOUSE 163-167 KINGS ROAD BRENTWOOD ESSEX CM14 4EG

Documents

Documents
Date Category Description Pages
20 Feb 2018 gazette Gazette Dissolved Compulsory 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
11 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 6 Buy now
02 Mar 2016 annual-return Annual Return 4 Buy now
16 Sep 2015 accounts Annual Accounts 6 Buy now
13 May 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
12 May 2015 annual-return Annual Return 4 Buy now
05 May 2015 gazette Gazette Notice Compulsory 1 Buy now
19 Sep 2014 accounts Annual Accounts 8 Buy now
08 Apr 2014 officers Termination of appointment of director (Christopher Smith) 1 Buy now
11 Mar 2014 annual-return Annual Return 5 Buy now
11 Mar 2014 officers Change of particulars for director (Christopher Robert Smith) 2 Buy now
25 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
07 Oct 2013 accounts Annual Accounts 7 Buy now
17 Jun 2013 officers Change of particulars for director (Christopher Robert Smith) 3 Buy now
17 Jun 2013 officers Change of particulars for director (Michael John Fuller) 3 Buy now
17 Jun 2013 officers Appointment of corporate secretary (Rapid Business Services Limited) 3 Buy now
17 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Jan 2013 officers Termination of appointment of secretary (Gavin Briggs) 2 Buy now
09 Jan 2013 annual-return Annual Return 4 Buy now
07 Nov 2012 officers Appointment of secretary (Mr Gavin Briggs) 1 Buy now
11 Oct 2012 officers Termination of appointment of secretary (Gavin Briggs) 1 Buy now
13 Apr 2012 accounts Annual Accounts 6 Buy now
31 Jan 2012 annual-return Annual Return 5 Buy now
01 Aug 2011 officers Change of particulars for director (Michael John Fuller) 3 Buy now
19 May 2011 accounts Annual Accounts 5 Buy now
27 Jan 2011 annual-return Annual Return 14 Buy now
27 Jan 2011 officers Change of particulars for secretary (Gavin David Briggs) 3 Buy now
27 Jan 2011 officers Change of particulars for director (Christopher Robert Smith) 3 Buy now
27 Jan 2011 officers Change of particulars for director (Michael John Fuller) 3 Buy now
14 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
03 Jun 2010 accounts Annual Accounts 4 Buy now
19 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Jan 2010 annual-return Annual Return 12 Buy now
19 May 2009 accounts Annual Accounts 4 Buy now
11 Feb 2009 annual-return Return made up to 09/01/09; full list of members 5 Buy now
07 Aug 2008 accounts Annual Accounts 4 Buy now
06 Feb 2008 annual-return Return made up to 09/01/08; full list of members 7 Buy now
02 Mar 2007 officers Secretary's particulars changed 1 Buy now
24 Jan 2007 accounts Accounting reference date shortened from 31/01/08 to 31/12/07 1 Buy now
24 Jan 2007 capital Ad 16/01/07--------- £ si 2@1=2 £ ic 1/3 2 Buy now
24 Jan 2007 officers New secretary appointed 2 Buy now
24 Jan 2007 officers New director appointed 2 Buy now
24 Jan 2007 officers New director appointed 2 Buy now
09 Jan 2007 officers Secretary resigned 1 Buy now
09 Jan 2007 officers Director resigned 1 Buy now
09 Jan 2007 incorporation Incorporation Company 9 Buy now