- Company Overview for EMECO (UK) LIMITED (05326839)
- Filing history for EMECO (UK) LIMITED (05326839)
- People for EMECO (UK) LIMITED (05326839)
- Charges for EMECO (UK) LIMITED (05326839)
- More for EMECO (UK) LIMITED (05326839)
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) |
---|---|---|---|
19 Apr 2017 | TM02 | Termination of appointment of Thao Phuong Pham as a secretary on 3 April 2017 | |
20 Mar 2017 | CH01 | Director's details changed for Ian Matthew Testrow on 23 February 2017 | |
03 Mar 2017 | AUD | Auditor's resignation | |
19 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
09 Jan 2017 | CH01 | Director's details changed for Justine Yen Ping Lea on 3 January 2017 | |
06 Sep 2016 | SH19 |
Statement of capital on 6 September 2016
|
|
26 Aug 2016 | AP01 | Appointment of Justine Yen Ping Lea as a director on 19 August 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of Gregory Paul Hawkins as a director on 19 August 2016 | |
17 Aug 2016 | SH20 | Statement by Directors | |
17 Aug 2016 | CAP-SS | Solvency Statement dated 30/06/16 | |
17 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2016 | CH03 | Secretary's details changed for Thao Phuong Vanderplancke on 31 March 2016 | |
12 Feb 2016 | AA | Full accounts made up to 30 June 2015 | |
29 Jan 2016 | TM01 | Termination of appointment of Alexander Norman Brennan as a director on 18 January 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
01 Dec 2015 | CH01 | Director's details changed for Ian Matthew Testrow on 30 November 2015 | |
02 Sep 2015 | AP01 | Appointment of Ian Matthew Testrow as a director on 20 August 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Kenneth Roy Lewsey as a director on 20 August 2015 | |
11 Jun 2015 | AA | Full accounts made up to 30 June 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
08 Jan 2015 | MR01 | Registration of charge 053268390006, created on 24 December 2014 | |
04 Nov 2014 | MR01 | Registration of charge 053268390005, created on 29 October 2014 | |
02 Oct 2014 | AP01 | Appointment of Alexander Norman Brennan as a director on 1 October 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Mr Gregory Paul Hawkins on 11 August 2014 | |
02 Jul 2014 | TM02 | Termination of appointment of Michael Kirkpatrick as a secretary |