Based in London, Exhibition Offices Ltd was established in 2000, it has a status of "Dissolved". The companies directors are Dowling, Tom, Mcintyre, Ciaran, Zakharova, Nonna. Currently we aren't aware of the number of employees at the Exhibition Offices Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOWLING, Tom | 04 October 2007 | - | 1 |
ZAKHAROVA, Nonna | 24 April 2006 | 02 May 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCINTYRE, Ciaran | 04 October 2007 | 09 December 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 September 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 June 2015 | |
RM02 - N/A | 01 September 2014 | |
3.6 - Abstract of receipt and payments in receivership | 16 June 2014 | |
3.6 - Abstract of receipt and payments in receivership | 16 June 2014 | |
3.6 - Abstract of receipt and payments in receivership | 30 January 2014 | |
3.6 - Abstract of receipt and payments in receivership | 24 September 2013 | |
3.6 - Abstract of receipt and payments in receivership | 27 November 2012 | |
3.6 - Abstract of receipt and payments in receivership | 22 May 2012 | |
3.6 - Abstract of receipt and payments in receivership | 15 December 2011 | |
3.6 - Abstract of receipt and payments in receivership | 15 December 2011 | |
3.6 - Abstract of receipt and payments in receivership | 15 December 2011 | |
3.6 - Abstract of receipt and payments in receivership | 15 December 2011 | |
288b - Notice of resignation of directors or secretaries | 06 July 2009 | |
405(1) - Notice of appointment of Receiver | 27 April 2009 | |
287 - Change in situation or address of Registered Office | 19 March 2009 | |
288b - Notice of resignation of directors or secretaries | 21 December 2008 | |
AA - Annual Accounts | 22 October 2008 | |
363a - Annual Return | 14 October 2008 | |
287 - Change in situation or address of Registered Office | 14 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 October 2008 | |
395 - Particulars of a mortgage or charge | 11 January 2008 | |
363a - Annual Return | 27 November 2007 | |
288a - Notice of appointment of directors or secretaries | 27 November 2007 | |
CERTNM - Change of name certificate | 05 November 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 27 October 2007 | |
RESOLUTIONS - N/A | 15 October 2007 | |
RESOLUTIONS - N/A | 15 October 2007 | |
287 - Change in situation or address of Registered Office | 15 October 2007 | |
288a - Notice of appointment of directors or secretaries | 15 October 2007 | |
288a - Notice of appointment of directors or secretaries | 15 October 2007 | |
288b - Notice of resignation of directors or secretaries | 15 October 2007 | |
288b - Notice of resignation of directors or secretaries | 15 October 2007 | |
395 - Particulars of a mortgage or charge | 12 October 2007 | |
395 - Particulars of a mortgage or charge | 12 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 2007 | |
AA - Annual Accounts | 22 July 2007 | |
225 - Change of Accounting Reference Date | 30 April 2007 | |
363s - Annual Return | 02 January 2007 | |
AA - Annual Accounts | 11 September 2006 | |
288b - Notice of resignation of directors or secretaries | 09 May 2006 | |
AA - Annual Accounts | 08 May 2006 | |
288a - Notice of appointment of directors or secretaries | 08 May 2006 | |
AA - Annual Accounts | 26 January 2006 | |
363s - Annual Return | 24 October 2005 | |
363s - Annual Return | 29 December 2004 | |
288a - Notice of appointment of directors or secretaries | 09 August 2004 | |
288a - Notice of appointment of directors or secretaries | 30 July 2004 | |
288b - Notice of resignation of directors or secretaries | 30 July 2004 | |
288b - Notice of resignation of directors or secretaries | 30 July 2004 | |
287 - Change in situation or address of Registered Office | 30 July 2004 | |
395 - Particulars of a mortgage or charge | 10 July 2004 | |
395 - Particulars of a mortgage or charge | 10 July 2004 | |
AA - Annual Accounts | 09 July 2004 | |
288a - Notice of appointment of directors or secretaries | 09 February 2004 | |
288b - Notice of resignation of directors or secretaries | 09 February 2004 | |
288b - Notice of resignation of directors or secretaries | 14 December 2003 | |
363a - Annual Return | 07 November 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 June 2003 | |
CERTNM - Change of name certificate | 20 February 2003 | |
363a - Annual Return | 20 January 2003 | |
AA - Annual Accounts | 02 August 2002 | |
288a - Notice of appointment of directors or secretaries | 19 June 2002 | |
395 - Particulars of a mortgage or charge | 16 February 2002 | |
363a - Annual Return | 08 November 2001 | |
225 - Change of Accounting Reference Date | 17 April 2001 | |
288b - Notice of resignation of directors or secretaries | 09 April 2001 | |
288b - Notice of resignation of directors or secretaries | 09 April 2001 | |
288a - Notice of appointment of directors or secretaries | 09 April 2001 | |
288a - Notice of appointment of directors or secretaries | 09 April 2001 | |
NEWINC - New incorporation documents | 11 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over property | 21 December 2007 | Outstanding |
N/A |
Floating charge | 04 October 2007 | Outstanding |
N/A |
Legal charge | 04 October 2007 | Outstanding |
N/A |
Legal mortgage | 02 July 2004 | Fully Satisfied |
N/A |
Debenture | 02 July 2004 | Fully Satisfied |
N/A |
Commercial mortgage deed | 11 February 2002 | Fully Satisfied |
N/A |