EMERSON CHASE PROCESS ENGINEERING RECRUITMENT LTD
Company number 06840208
- Company Overview for EMERSON CHASE PROCESS ENGINEERING RECRUITMENT LTD (06840208)
- Filing history for EMERSON CHASE PROCESS ENGINEERING RECRUITMENT LTD (06840208)
- People for EMERSON CHASE PROCESS ENGINEERING RECRUITMENT LTD (06840208)
- Insolvency for EMERSON CHASE PROCESS ENGINEERING RECRUITMENT LTD (06840208)
- More for EMERSON CHASE PROCESS ENGINEERING RECRUITMENT LTD (06840208)
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) |
---|---|---|---|
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
03 Apr 2012 | CH01 | Director's details changed for Mr Bradley Nathan Austin on 9 March 2012 | |
31 Jan 2012 | TM01 | Termination of appointment of Joel Smith as a director | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Jun 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
17 Jun 2011 | CH01 | Director's details changed for Mr Joel Smith on 9 March 2011 | |
06 Jun 2011 | AP01 | Appointment of a director | |
07 Apr 2011 | CH01 | Director's details changed for Mr Joel Smith on 7 April 2011 | |
24 Mar 2011 | AP01 | Appointment of Mr Bradley Nathan Austin as a director | |
08 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
01 Apr 2010 | CH01 | Director's details changed for Mr Joel Smith on 9 March 2010 | |
21 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 9 June 2009
|
|
21 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 9 June 2009
|
|
21 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from 21 mengham road hayling island hampshire PO11 9BG united kingdom | |
23 Sep 2009 | 287 | Registered office changed on 23/09/2009 from building 4000 langstone technology park langstone road havant hampshire PO9 1SA united kingdom | |
22 Sep 2009 | 288b | Appointment terminated director bradley austin | |
06 Jun 2009 | 288b | Appointment terminate, director scott david cowan logged form | |
06 Jun 2009 | 288a | Director appointed joel smith |