Advanced company searchLink opens in new window

ETEX HOLDING UK INSULATION LIMITED

Company number 05423253

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jul 2012 TM01 Termination of appointment of David Shearer as a director
31 May 2012 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 31 May 2012
11 May 2012 AP01 Appointment of John Graham Colley as a director
11 May 2012 AR01 Annual return made up to 13 April 2012 no member list
10 May 2012 TM01 Termination of appointment of Timothy Ross as a director
25 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 5
22 Feb 2012 AP03 Appointment of Alexander John Mcleod as a secretary
22 Feb 2012 CH01 Director's details changed for Timothy Stuart Ross on 20 February 2012
21 Feb 2012 TM01 Termination of appointment of Anthony Kirkbright as a director
20 Feb 2012 TM02 Termination of appointment of Anthony Kirkbright as a secretary
30 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm not more than 14 days notice 16/01/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jan 2012 AA Group of companies' accounts made up to 31 August 2011
15 Dec 2011 SH01 Statement of capital following an allotment of shares on 1 December 2011
  • GBP 13,031,085.80
15 Dec 2011 SH02 Consolidation of shares on 30 November 2011
09 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidate ord 1P shares to ord 20P shares 30/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Dec 2011 MEM/ARTS Memorandum and Articles of Association
16 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 4
11 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
11 May 2011 CH01 Director's details changed for David James Buchanan Shearer on 13 April 2011
10 May 2011 CH01 Director's details changed for David Mclaren Gray on 13 April 2011
24 Mar 2011 AA Group of companies' accounts made up to 31 August 2010
11 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 May 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
13 Apr 2010 TM01 Termination of appointment of John Smellie as a director
01 Mar 2010 AA Group of companies' accounts made up to 31 August 2009