- Company Overview for EMUCA LIMITED (03194523)
- Filing history for EMUCA LIMITED (03194523)
- People for EMUCA LIMITED (03194523)
- Charges for EMUCA LIMITED (03194523)
- More for EMUCA LIMITED (03194523)
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) |
---|---|---|---|
04 Feb 2016 | AP01 | Appointment of Mr Santiago Palop Boix as a director on 1 January 2016 | |
04 Feb 2016 | CH01 | Director's details changed for Enrique Albargues Gimenez on 1 January 2016 | |
04 Feb 2016 | TM01 | Termination of appointment of Maria Jesus Asuncion as a director on 31 December 2015 | |
23 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
10 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
21 Jun 2013 | TM01 | Termination of appointment of German Palop Boix as a director | |
21 Jun 2013 | TM02 | Termination of appointment of German Palop Boix as a secretary | |
19 Jun 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
07 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
23 Jan 2013 | AP01 | Appointment of Ms Maria Jesus Asuncion as a director | |
23 Jan 2013 | TM01 | Termination of appointment of Javier Cid Perez as a director | |
29 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
18 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
13 Feb 2012 | CERTNM |
Company name changed stockfit LIMITED\certificate issued on 13/02/12
|
|
13 Feb 2012 | CONNOT | Change of name notice | |
01 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
08 Jun 2011 | AP03 | Appointment of Mr German Palop Boix as a secretary | |
08 Jun 2011 | TM02 | Termination of appointment of Eileen Leo as a secretary | |
08 Jun 2011 | TM01 | Termination of appointment of Eileen Leo as a director | |
08 Jun 2011 | TM01 | Termination of appointment of Colin Leo as a director | |
02 Jun 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
26 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Jan 2011 | CERTNM |
Company name changed sft holdings LIMITED\certificate issued on 13/01/11
|