Advanced company searchLink opens in new window

ETAR LIMITED

Company number 03164526

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
26 Jan 2007 363a Return made up to 26/01/07; full list of members
26 Jan 2007 353 Location of register of members
26 Jan 2007 190 Location of debenture register
26 Jan 2007 288c Director's particulars changed
26 Jan 2007 288c Director's particulars changed
26 Jan 2007 288c Director's particulars changed
05 Oct 2006 AA Total exemption full accounts made up to 31 December 2005
26 Jan 2006 363a Return made up to 26/01/06; full list of members
26 Jan 2006 287 Registered office changed on 26/01/06 from: st paul's house warwick lane london EC4P 4BN
06 Dec 2005 288a New director appointed
03 Nov 2005 AA Total exemption full accounts made up to 31 December 2004
28 Jun 2005 363a Return made up to 26/01/05; full list of members
21 Oct 2004 AA Total exemption full accounts made up to 31 December 2003
28 Jan 2004 363a Return made up to 26/01/04; full list of members
09 Oct 2003 AA Total exemption full accounts made up to 31 December 2002
27 Jan 2003 363a Return made up to 26/01/03; full list of members
25 Oct 2002 AA Total exemption full accounts made up to 31 December 2001
25 Jan 2002 363a Return made up to 26/01/02; full list of members
08 Oct 2001 AA Total exemption full accounts made up to 31 December 2000
23 Aug 2001 88(2)R Ad 27/07/01--------- £ si 7590@1=7590 £ ic 10/7600
23 Aug 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Aug 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Aug 2001 123 £ nc 1000/20000 27/01/01
09 Aug 2001 288b Director resigned