- Company Overview for ECMK LIMITED (04701167)
- Filing history for ECMK LIMITED (04701167)
- People for ECMK LIMITED (04701167)
- Charges for ECMK LIMITED (04701167)
- Registers for ECMK LIMITED (04701167)
- More for ECMK LIMITED (04701167)
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) |
---|---|---|---|
12 Feb 2018 | AP01 | Appointment of Mr David Randall Hayes as a director on 8 February 2018 | |
12 Feb 2018 | AP01 | Appointment of Mr Jim Louis Balas as a director on 8 February 2018 | |
09 Feb 2018 | AP01 | Appointment of Ms Lisa Dominique Taylor as a director on 8 February 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Jack Philip Sleigh as a director on 8 February 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of David William Driver as a director on 8 February 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of James Edward Stewart Driver as a director on 8 February 2018 | |
09 Feb 2018 | TM02 | Termination of appointment of Jack Sleigh as a secretary on 8 February 2018 | |
09 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
09 Feb 2018 | MR04 | Satisfaction of charge 047011670002 in full | |
30 Jan 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
29 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
10 Apr 2017 | AP01 | Appointment of Mr Jack Philip Sleigh as a director on 28 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
25 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
05 Jan 2017 | TM01 | Termination of appointment of Simon Archibald John Hardman as a director on 3 January 2017 | |
03 Jan 2017 | AP03 | Appointment of Mr Jack Sleigh as a secretary on 3 January 2017 | |
03 Jan 2017 | TM02 | Termination of appointment of Simon Hardman as a secretary on 3 January 2017 | |
25 May 2016 | SH08 | Change of share class name or designation | |
25 May 2016 | SH10 | Particulars of variation of rights attached to shares | |
25 May 2016 | SH02 | Consolidation of shares on 10 May 2016 | |
23 May 2016 | CC04 | Statement of company's objects | |
23 May 2016 | RESOLUTIONS |
Resolutions
|
|
20 May 2016 | MR01 | Registration of charge 047011670002, created on 20 May 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
20 Oct 2015 | AA | Full accounts made up to 31 March 2015 |