ERM CERTIFICATION AND VERIFICATION SERVICES LIMITED
Company number 03147043
- Company Overview for ERM CERTIFICATION AND VERIFICATION SERVICES LIMITED (03147043)
- Filing history for ERM CERTIFICATION AND VERIFICATION SERVICES LIMITED (03147043)
- People for ERM CERTIFICATION AND VERIFICATION SERVICES LIMITED (03147043)
- Charges for ERM CERTIFICATION AND VERIFICATION SERVICES LIMITED (03147043)
- More for ERM CERTIFICATION AND VERIFICATION SERVICES LIMITED (03147043)
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) |
---|---|---|---|
11 Jul 2014 | MR01 | Registration of charge 031470430006, created on 27 June 2014 | |
11 Jul 2014 | MR01 | Registration of charge 031470430007, created on 27 June 2014 | |
18 Jun 2014 | AP01 | Appointment of Mr Mick Jenkins as a director | |
18 Jun 2014 | TM01 | Termination of appointment of Barrett Cieutat as a director | |
20 May 2014 | AP01 | Appointment of Barrett Cieutat as a director | |
15 May 2014 | TM01 | Termination of appointment of Leigh Lloyd as a director | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
23 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
07 Jun 2013 | CC04 | Statement of company's objects | |
07 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
06 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2012 | CC04 | Statement of company's objects | |
15 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
11 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
19 Dec 2011 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
19 Dec 2011 | CH01 | Director's details changed for Andrew David Silverbeck on 19 December 2011 | |
19 Dec 2011 | CH01 | Director's details changed for Leigh Mary Lloyd on 19 December 2011 | |
19 Dec 2011 | CH03 | Secretary's details changed for Martin Joseph Gerrard on 19 December 2011 | |
07 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2011 | CC04 | Statement of company's objects | |
19 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 |