- Company Overview for EIMCO WATER TECHNOLOGIES (MUNICIPAL) LIMITED (04022214)
- Filing history for EIMCO WATER TECHNOLOGIES (MUNICIPAL) LIMITED (04022214)
- People for EIMCO WATER TECHNOLOGIES (MUNICIPAL) LIMITED (04022214)
- Charges for EIMCO WATER TECHNOLOGIES (MUNICIPAL) LIMITED (04022214)
- More for EIMCO WATER TECHNOLOGIES (MUNICIPAL) LIMITED (04022214)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2015 | DS01 | Application to strike the company off the register | |
27 May 2015 | AP01 | Appointment of Ms. Jacqueline Margaret Webb as a director on 19 February 2015 | |
26 May 2015 | TM01 | Termination of appointment of Peter Alan Sargent as a director on 20 February 2015 | |
26 May 2015 | TM01 | Termination of appointment of Richard Verreault as a director on 28 November 2014 | |
24 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
27 Mar 2014 | AP01 | Appointment of Mr Peter Alan Sargent as a director | |
27 Mar 2014 | TM01 | Termination of appointment of Christopher Reynolds as a director | |
31 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
25 Oct 2013 | TM01 | Termination of appointment of Ian Richards as a director | |
27 Jun 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
14 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
14 Feb 2012 | AA | Full accounts made up to 31 March 2011 | |
09 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
12 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
28 Jun 2011 | TM01 | Termination of appointment of Nigel Wilson as a director | |
25 May 2011 | MISC | Section 519 | |
26 Apr 2011 | AP01 | Appointment of Mr Ian David Richards as a director | |
01 Feb 2011 | AA | Full accounts made up to 31 March 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for Richard Verreault on 27 June 2010 | |
03 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 |