- Company Overview for EQUANS E&S SOLUTIONS LIMITED (04243192)
- Filing history for EQUANS E&S SOLUTIONS LIMITED (04243192)
- People for EQUANS E&S SOLUTIONS LIMITED (04243192)
- Charges for EQUANS E&S SOLUTIONS LIMITED (04243192)
- More for EQUANS E&S SOLUTIONS LIMITED (04243192)
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) |
---|---|---|---|
28 May 2012 | AP01 | Appointment of Dean Murphy as a director | |
16 Feb 2012 | AP01 | Appointment of Keith Pedder as a director | |
16 Feb 2012 | AP01 | Appointment of Emmanuel Chautemps as a director | |
01 Feb 2012 | CERTNM |
Company name changed ecovert fm LIMITED\certificate issued on 01/02/12
|
|
01 Feb 2012 | CONNOT | Change of name notice | |
08 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
14 Mar 2011 | AA | Full accounts made up to 31 December 2010 | |
12 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
01 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 28 June 2009 with full list of shareholders | |
04 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Oct 2009 | AD01 | Registered office address changed from Mr Xavier Plumley Waterloo Centre Elizabeth House 39 York Road London SE17NQ on 15 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Mr Xavier Alexander Plumley on 14 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Mr Stephen Howard Mcdonald on 14 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Cyril Max Alain Denis Ferrand on 14 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Mr David John Carr on 14 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Paul Andrew Cadman on 14 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Bruno Bodin on 14 October 2009 | |
14 Oct 2009 | CH03 | Secretary's details changed for Mr Xavier Alexander Plumley on 14 October 2009 | |
20 Jul 2009 | 288c | Director's change of particulars / bruno bodin / 21/02/2009 | |
20 Jul 2009 | 288c | Director's change of particulars / stephen mcdonald / 01/03/2008 | |
15 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
10 Mar 2009 | 287 | Registered office changed on 10/03/2009 from waterloo centre elizabeth house 39 york road london SE1 7NQ |