- Company Overview for EXTREME MOBILE COATINGS CORP LTD. (05191648)
- Filing history for EXTREME MOBILE COATINGS CORP LTD. (05191648)
- People for EXTREME MOBILE COATINGS CORP LTD. (05191648)
- More for EXTREME MOBILE COATINGS CORP LTD. (05191648)
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) |
---|---|---|---|
21 Aug 2007 | 363a | Return made up to 28/07/07; full list of members | |
01 Jun 2007 | AA | Full accounts made up to 31 July 2006 | |
25 Oct 2006 | 123 | Nc inc already adjusted 17/10/06 | |
25 Oct 2006 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2006 | 363a | Return made up to 28/07/06; full list of members | |
18 Oct 2006 | 190 | Location of debenture register | |
18 Oct 2006 | 353 | Location of register of members | |
18 Oct 2006 | 287 | Registered office changed on 18/10/06 from: 34 grosvenor gardens london SW1W 0DH | |
22 May 2006 | AA | Total exemption full accounts made up to 31 July 2005 | |
24 Apr 2006 | 287 | Registered office changed on 24/04/06 from: 133 ebury street london SW1W 9QU | |
08 Aug 2005 | 88(2)R | Ad 01/02/05--------- £ si 1@1=1 | |
08 Aug 2005 | 363a | Return made up to 28/07/05; full list of members | |
08 Aug 2005 | 353 | Location of register of members | |
25 Nov 2004 | CERTNM | Company name changed t & t homes LIMITED\certificate issued on 25/11/04 | |
20 Aug 2004 | 288b | Secretary resigned | |
20 Aug 2004 | 288b | Director resigned | |
20 Aug 2004 | 288a | New secretary appointed | |
20 Aug 2004 | 288a | New director appointed | |
20 Aug 2004 | 288a | New director appointed | |
19 Aug 2004 | 287 | Registered office changed on 19/08/04 from: winchester house deane gate avenue taunton TA1 2UH | |
19 Aug 2004 | 88(2)R | Ad 28/07/04--------- £ si 99@1=99 £ ic 1/100 | |
28 Jul 2004 | NEWINC | Incorporation |