Advanced company searchLink opens in new window

ERMINE LIMITED

Company number 04242046

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)
30 Dec 2005 395 Particulars of mortgage/charge
09 Aug 2005 363s Return made up to 27/06/05; full list of members
06 Jul 2005 AA Accounts for a small company made up to 31 August 2004
10 Nov 2004 88(2)R Ad 27/08/04--------- £ si 50@1=50 £ ic 875/925
09 Oct 2004 395 Particulars of mortgage/charge
08 Oct 2004 395 Particulars of mortgage/charge
16 Jul 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jul 2004 363s Return made up to 27/06/04; full list of members
29 Jun 2004 AA Accounts for a small company made up to 31 August 2003
28 Jun 2004 395 Particulars of mortgage/charge
24 May 2004 287 Registered office changed on 24/05/04 from: 1 orchard avenue lymm cheshire WA13 0JX
30 Jul 2003 363s Return made up to 27/06/03; full list of members
29 Jul 2003 395 Particulars of mortgage/charge
26 Jun 2003 88(2)R Ad 01/09/02-31/05/03 £ si 25@1=25 £ ic 850/875
12 May 2003 88(2)R Ad 13/12/02--------- £ si 21@1=21 £ ic 829/850
12 May 2003 88(2)R Ad 13/12/02--------- £ si 154@1=154 £ ic 675/829
12 May 2003 88(2)R Ad 13/12/02--------- £ si 100@1=100 £ ic 575/675
12 May 2003 88(2)R Ad 13/12/02--------- £ si 574@1=574 £ ic 1/575
12 May 2003 288a New director appointed
28 Apr 2003 AA Accounts for a small company made up to 31 August 2002
22 Aug 2002 363s Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
12 Apr 2002 225 Accounting reference date extended from 30/06/02 to 31/08/02
20 Aug 2001 288b Director resigned
20 Aug 2001 288b Secretary resigned
20 Aug 2001 288a New secretary appointed