- Company Overview for EMBARK SERVICES LIMITED (02089815)
- Filing history for EMBARK SERVICES LIMITED (02089815)
- People for EMBARK SERVICES LIMITED (02089815)
- Charges for EMBARK SERVICES LIMITED (02089815)
- Registers for EMBARK SERVICES LIMITED (02089815)
- More for EMBARK SERVICES LIMITED (02089815)
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) |
---|---|---|---|
30 Sep 2016 | TM01 | Termination of appointment of David James Jackman as a director on 30 September 2016 | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Sep 2016 | CH01 | Director's details changed for Mr David White on 20 September 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
15 Jan 2016 | CERTNM |
Company name changed the hornbuckle mitchell group LIMITED\certificate issued on 15/01/16
|
|
15 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 30 November 2015
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Sep 2015 | TM02 | Termination of appointment of George Mcgrady as a secretary on 23 July 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
28 Apr 2015 | AP01 | Appointment of Mr Robert Kelly Adams as a director | |
23 Apr 2015 | AP01 | Appointment of Mr Robert Kelly Adams as a director on 16 April 2015 | |
06 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 30 August 2014
|
|
07 Jan 2015 | AP01 | Appointment of Mr Nigel John Webber as a director on 27 March 2014 | |
07 Jan 2015 | AP01 | Appointment of Mr David John Etherington as a director on 27 March 2014 | |
06 Jan 2015 | AP03 | Appointment of Mr George Mcgrady as a secretary on 30 September 2014 | |
06 Jan 2015 | AP01 | Appointment of Mr Dudley Mark Hewitt Skinner as a director on 27 March 2014 | |
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Aug 2014 | TM02 | Termination of appointment of John Leslie Kennedy as a secretary on 29 August 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
26 Mar 2014 | MORT MISC | Mortgage miscellaneous - notice of removal of documents from company record | |
26 Nov 2013 | AUD | Auditor's resignation | |
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Sep 2013 | TM01 | Termination of appointment of Peter Green as a director | |
07 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
03 Jun 2013 | AP01 | Appointment of Mr Phillip Smith as a director |