- Company Overview for E-OLDCO18 LIMITED (04058879)
- Filing history for E-OLDCO18 LIMITED (04058879)
- People for E-OLDCO18 LIMITED (04058879)
- Charges for E-OLDCO18 LIMITED (04058879)
- More for E-OLDCO18 LIMITED (04058879)
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 Jul 2016 | AD01 | Registered office address changed from 3a Brecon Court Llantarnam Business Park Cwmbran Torfaen NP44 3AB to C/O Michael Bird Four Oaks House 160 Lichfield Road Sutton Coldfield West Midlands B74 2TZ on 4 July 2016 | |
21 Mar 2016 | AUD | Auditor's resignation | |
17 Nov 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
19 Oct 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
19 Oct 2015 | TM02 | Termination of appointment of Claire Thomas as a secretary on 3 July 2015 | |
18 Sep 2015 | MA | Memorandum and Articles of Association | |
18 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2015 | AP01 | Appointment of Mr Michael William Bird as a director on 14 August 2015 | |
04 Sep 2015 | MR01 | Registration of charge 040588790004, created on 28 August 2015 | |
19 May 2015 | TM01 | Termination of appointment of John Robert Moore as a director on 19 May 2015 | |
10 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
06 Oct 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
12 Sep 2014 | CERTNM |
Company name changed panztel (uk) LIMITED\certificate issued on 12/09/14
|
|
03 Sep 2014 | CONNOT | Change of name notice | |
29 Aug 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
14 Oct 2013 | AP01 | Appointment of Mr Christian Jackson as a director | |
11 Oct 2013 | TM01 | Termination of appointment of Jonathan Hudson as a director | |
11 Oct 2013 | AP01 | Appointment of Mr Peter George Longman as a director | |
11 Oct 2013 | AP01 | Appointment of Mr Peter George Longman as a director | |
10 Oct 2013 | AUD | Auditor's resignation | |
08 Oct 2013 | MR01 | Registration of charge 040588790003 | |
18 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
10 Sep 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
18 Jul 2013 | AP01 | Appointment of Mr John Robert Moore as a director | |
10 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 |