- Company Overview for ERINLUCY 2003 LIMITED (06116433)
- Filing history for ERINLUCY 2003 LIMITED (06116433)
- People for ERINLUCY 2003 LIMITED (06116433)
- More for ERINLUCY 2003 LIMITED (06116433)
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) |
---|---|---|---|
07 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Janet Weeks on 25 March 2010 | |
18 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
18 Sep 2009 | 287 | Registered office changed on 18/09/2009 from hill-vue gaghills road waterfoot BB4 9BB uk | |
01 Sep 2009 | 287 | Registered office changed on 01/09/2009 from 3RD floor, 17 tavistock street covent garden london WC2E 7PA | |
02 Apr 2009 | 363a | Return made up to 19/03/09; full list of members | |
11 Feb 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
27 Jan 2009 | 288b | Appointment terminated secretary costelloe secretaries LIMITED | |
13 Jun 2008 | 225 | Accounting reference date shortened from 29/02/2008 to 31/01/2008 | |
02 Apr 2008 | 363a | Return made up to 19/02/08; full list of members | |
18 Feb 2008 | 288c | Secretary's particulars changed | |
20 Jul 2007 | MEM/ARTS | Memorandum and Articles of Association | |
18 Jul 2007 | CERTNM | Company name changed psc (1254) LIMITED\certificate issued on 18/07/07 | |
13 Jun 2007 | 288a | New director appointed | |
13 Jun 2007 | 288b | Director resigned | |
19 Feb 2007 | NEWINC | Incorporation |