- Company Overview for EST DEFENCE COMPANY UK LIMITED (00675623)
- Filing history for EST DEFENCE COMPANY UK LIMITED (00675623)
- People for EST DEFENCE COMPANY UK LIMITED (00675623)
- Charges for EST DEFENCE COMPANY UK LIMITED (00675623)
- More for EST DEFENCE COMPANY UK LIMITED (00675623)
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) |
---|---|---|---|
22 Jun 2012 | CH01 | Director's details changed for James Dale Brandt on 13 June 2012 | |
22 Jun 2012 | CH01 | Director's details changed for John Robert Etherton on 13 June 2012 | |
22 Jun 2012 | CH01 | Director's details changed for Mr Kenneth John Smart on 13 June 2012 | |
21 Jun 2012 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 13 June 2012 | |
21 Jun 2012 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary on 13 June 2012 | |
21 Jun 2012 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 21 June 2012 | |
29 Mar 2012 | AP01 | Appointment of Mr Kenneth John Smart as a director on 12 March 2012 | |
01 Mar 2012 | TM01 | Termination of appointment of John Bennett Taylor as a director on 29 February 2012 | |
29 Feb 2012 | AP01 | Appointment of John Robert Etherton as a director on 29 February 2012 | |
29 Feb 2012 | TM01 | Termination of appointment of David Anthony Connors as a director on 29 February 2012 | |
02 Aug 2011 | AP01 | Appointment of James Dale Brandt as a director | |
26 Jul 2011 | AA | Full accounts made up to 29 October 2010 | |
13 Jul 2011 | CH01 | Director's details changed for Mr Robert David George on 13 June 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
23 Jun 2011 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 20 June 2011 | |
03 Feb 2011 | TM01 | Termination of appointment of Robert Harris as a director | |
21 Sep 2010 | CH01 | Director's details changed for Robert David George on 17 September 2010 | |
06 Aug 2010 | AA | Full accounts made up to 30 October 2009 | |
05 Jul 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Robert David George on 1 October 2009 | |
26 May 2010 | CH01 | Director's details changed for John Bennett Taylor on 1 October 2009 | |
29 Apr 2010 | CH01 | Director's details changed for Robert Raymond Harris on 1 October 2009 | |
29 Apr 2010 | CH01 | Director's details changed for David Anthony Connors on 1 October 2009 | |
29 Apr 2010 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 | |
29 Apr 2010 | TM01 | Termination of appointment of Frank Houston as a director |