- Company Overview for ERGEA UK AND IRELAND LIMITED (04328629)
- Filing history for ERGEA UK AND IRELAND LIMITED (04328629)
- People for ERGEA UK AND IRELAND LIMITED (04328629)
- Charges for ERGEA UK AND IRELAND LIMITED (04328629)
- More for ERGEA UK AND IRELAND LIMITED (04328629)
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 Jan 2008 | 363a | Return made up to 11/11/07; full list of members | |
22 Nov 2007 | 287 | Registered office changed on 22/11/07 from: brook henderson house 173-175 friar street reading berkshire RG1 1HE | |
01 Nov 2007 | AA | Group of companies' accounts made up to 31 March 2007 | |
06 Aug 2007 | 288a | New secretary appointed | |
04 Aug 2007 | 395 | Particulars of mortgage/charge | |
30 Jan 2007 | AA | Accounts made up to 31 March 2006 | |
06 Dec 2006 | 363a | Return made up to 11/11/06; full list of members | |
06 Dec 2006 | 288c | Director's particulars changed | |
17 Oct 2006 | 88(2)R | Ad 15/03/06--------- £ si 100000@.001=100 £ ic 100/200 | |
13 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2006 | 122 | S-div 15/03/06 | |
14 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
31 May 2006 | 287 | Registered office changed on 31/05/06 from: davidson house forbury square reading berkshire RG1 3GA | |
09 Mar 2006 | CERTNM | Company name changed assetco healthcare LIMITED\certificate issued on 09/03/06 | |
02 Feb 2006 | 363a | Return made up to 11/11/05; full list of members | |
02 Feb 2006 | 288c | Director's particulars changed | |
22 Nov 2005 | 288a | New director appointed | |
04 Nov 2005 | 395 | Particulars of mortgage/charge | |
31 Oct 2005 | AA | Accounts made up to 31 March 2005 | |
12 Jul 2005 | 288a | New director appointed | |
05 Jul 2005 | 288a | New director appointed |