- Company Overview for EZ FACILITY UK LTD (06049079)
- Filing history for EZ FACILITY UK LTD (06049079)
- People for EZ FACILITY UK LTD (06049079)
- Charges for EZ FACILITY UK LTD (06049079)
- More for EZ FACILITY UK LTD (06049079)
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) |
---|---|---|---|
13 Apr 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
12 Apr 2010 | AP01 | Appointment of Barry Alan Symons as a director | |
12 Apr 2010 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary | |
12 Apr 2010 | AP01 | Appointment of Jeffrey Mckee as a director | |
10 Mar 2010 | AD01 | Registered office address changed from 2 Dale Street Chiswick London W4 2BL on 10 March 2010 | |
30 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
10 Feb 2009 | 288a | Director appointed adam zeitsiff | |
09 Feb 2009 | 363a | Return made up to 11/01/09; full list of members | |
09 Feb 2009 | 288c | Secretary's change of particulars / richard baker / 01/05/2008 | |
31 Jan 2009 | 88(2) | Ad 20/01/09\gbp si 497@1=497\gbp ic 3/500\ | |
31 Jan 2009 | 225 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 | |
31 Jan 2009 | 123 | Nc inc already adjusted 20/01/09 | |
31 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
30 Jan 2008 | 363a | Return made up to 11/01/08; full list of members | |
30 Jan 2008 | 288c | Secretary's particulars changed | |
29 May 2007 | 288b | Director resigned | |
09 Feb 2007 | 288c | Director's particulars changed | |
22 Jan 2007 | 288c | Secretary's particulars changed | |
11 Jan 2007 | NEWINC | Incorporation |