ETEX HOLDING UK INSULATION LIMITED
Company number 05423253
- Company Overview for ETEX HOLDING UK INSULATION LIMITED (05423253)
- Filing history for ETEX HOLDING UK INSULATION LIMITED (05423253)
- People for ETEX HOLDING UK INSULATION LIMITED (05423253)
- Charges for ETEX HOLDING UK INSULATION LIMITED (05423253)
- More for ETEX HOLDING UK INSULATION LIMITED (05423253)
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
|
|
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
|
|
15 Dec 2011 | SH02 | Consolidation of shares on 30 November 2011 | |
09 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
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 |