- Company Overview for ETRALI UK LIMITED (02719657)
- Filing history for ETRALI UK LIMITED (02719657)
- People for ETRALI UK LIMITED (02719657)
- Charges for ETRALI UK LIMITED (02719657)
- More for ETRALI UK LIMITED (02719657)
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) |
---|---|---|---|
24 Mar 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Feb 2015 | CH01 | Director's details changed for Paul Willson on 2 February 2015 | |
18 Feb 2015 | AP01 | Appointment of Bradley Gorton as a director on 2 February 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
22 Dec 2014 | AP01 | Appointment of Paul Willson as a director on 20 November 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Nigel William Warner as a director on 20 November 2014 | |
16 Dec 2014 | MISC | Board meeting | |
18 Nov 2014 | AUD | Auditor's resignation | |
20 Mar 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-20
|
|
07 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
31 Oct 2012 | AP01 | Appointment of Mr Nigel William Warner as a director | |
31 Oct 2012 | TM01 | Termination of appointment of Gaelle Kerlan as a director | |
19 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Jan 2012 | AAMD | Amended full accounts made up to 31 December 2010 | |
09 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
14 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Sep 2011 | TM01 | Termination of appointment of Riccardo Petti as a director | |
30 Mar 2011 | AP01 | Appointment of Gaelle Kerlan as a director | |
30 Mar 2011 | AP01 | Appointment of Mr Lionel Grosclaude as a director | |
28 Mar 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
25 Mar 2011 | TM02 | Termination of appointment of David Nilsson as a secretary | |
20 Jan 2011 | AA | Full accounts made up to 31 December 2009 | |
13 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued |