CONWAY MARSH GARRETT TECHNOLOGIES LIMITED
Company number 04409200
- Company Overview for CONWAY MARSH GARRETT TECHNOLOGIES LIMITED (04409200)
- Filing history for CONWAY MARSH GARRETT TECHNOLOGIES LIMITED (04409200)
- People for CONWAY MARSH GARRETT TECHNOLOGIES LIMITED (04409200)
- Charges for CONWAY MARSH GARRETT TECHNOLOGIES LIMITED (04409200)
- More for CONWAY MARSH GARRETT TECHNOLOGIES LIMITED (04409200)
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) |
---|---|---|---|
24 Dec 2013 | SH19 |
Statement of capital on 24 December 2013
|
|
24 Dec 2013 | CAP-SS | Solvency statement dated 19/12/13 | |
24 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2013 | SH19 |
Statement of capital on 20 November 2013
|
|
20 Nov 2013 | SH20 | Statement by directors | |
20 Nov 2013 | CAP-SS | Solvency statement dated 14/11/13 | |
20 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2013 | MR01 | Registration of charge 044092000006 | |
01 Nov 2013 | AP01 | Appointment of Mr Philip Marsh as a director | |
01 Nov 2013 | TM01 | Termination of appointment of Didier Martin as a director | |
01 Nov 2013 | TM01 | Termination of appointment of Philippe Bregi as a director | |
01 Nov 2013 | TM02 | Termination of appointment of Philippe Bregi as a secretary | |
01 Nov 2013 | AP01 | Appointment of Mrs Rachel Garrett as a director | |
31 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 31 October 2013
|
|
31 Oct 2013 | CERTNM |
Company name changed egide uk LIMITED\certificate issued on 31/10/13
|
|
23 Oct 2013 | MR04 | Satisfaction of charge 3 in full | |
23 Oct 2013 | MR04 | Satisfaction of charge 5 in full | |
04 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
19 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
11 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Sep 2011 | AA | Full accounts made up to 31 December 2010 |