- Company Overview for EBAC MANAGEMENT SERVICES LIMITED (03338449)
- Filing history for EBAC MANAGEMENT SERVICES LIMITED (03338449)
- People for EBAC MANAGEMENT SERVICES LIMITED (03338449)
- Charges for EBAC MANAGEMENT SERVICES LIMITED (03338449)
- More for EBAC MANAGEMENT SERVICES LIMITED (03338449)
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 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
11 Apr 2016 | TM01 | Termination of appointment of Pamela Petty as a director on 9 November 2015 | |
04 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
02 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
17 Apr 2014 | CH01 | Director's details changed for Pamela Petty on 6 March 2012 | |
02 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
24 Apr 2012 | CH01 | Director's details changed for Pamela Gillespie on 1 April 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
11 Apr 2012 | TM01 | Termination of appointment of Graham Currie as a director | |
04 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
05 Apr 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
04 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
23 Apr 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Stephen Robert Lilly on 24 March 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Stuart Peacock on 24 March 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Amanda Hird on 24 March 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Graham Currie on 24 March 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Pamela Gillespie on 24 March 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Margaret Rose Elliott on 24 March 2010 | |
23 Apr 2010 | AD01 | Registered office address changed from St Helen Industrial Estate Bishop Auckland County Durham DL14 9AL on 23 April 2010 | |
02 Nov 2009 | AA | Accounts for a small company made up to 31 December 2008 |