Advanced company searchLink opens in new window

EXCLUSIVE GROUP LIMITED

Company number 02865823

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
25 Nov 1994 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 Nov 1994 CERTNM Company name changed autochain LIMITED\certificate issued on 23/11/94
10 Nov 1994 225(1) Accounting reference date extended from 31/10 to 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/10 to 31/03
24 Oct 1994 88(2) Ad 14/10/94--------- £ si 550122@1=550122 £ ic 2/550124
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 14/10/94--------- £ si 550122@1=550122 £ ic 2/550124
24 Oct 1994 MA Memorandum and Articles of Association
24 Oct 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
24 Oct 1994 123 £ nc 1000/550222 14/10/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 1000/550222 14/10/94
24 Oct 1994 287 Registered office changed on 24/10/94 from: 14 park grove cathays cardiff CF1
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/10/94 from: 14 park grove cathays cardiff CF1
22 Oct 1994 395 Particulars of mortgage/charge
06 Sep 1994 287 Registered office changed on 06/09/94 from: felton works rocks lane felton bristol BS18 7YR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 06/09/94 from: felton works rocks lane felton bristol BS18 7YR
08 Dec 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
08 Dec 1993 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed
08 Dec 1993 287 Registered office changed on 08/12/93 from: 2 baches street london N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 08/12/93 from: 2 baches street london N1 6UB
25 Oct 1993 NEWINC Incorporation