- Company Overview for ECNAVDA (RETAIL) LIMITED (06856452)
- Filing history for ECNAVDA (RETAIL) LIMITED (06856452)
- People for ECNAVDA (RETAIL) LIMITED (06856452)
- More for ECNAVDA (RETAIL) LIMITED (06856452)
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 2011 | AP01 | Appointment of Jesus Alfredo Tamara Velasco as a director | |
07 Apr 2011 | AP01 | Appointment of Mr Michael David Nairn as a director | |
07 Apr 2011 | AP01 | Appointment of Raphael Huettmann as a director | |
07 Apr 2011 | AP03 | Appointment of Malcolm Bernard Hunt as a secretary | |
07 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 30 March 2011
|
|
24 Feb 2011 | TM01 | Termination of appointment of Imco Director Limited as a director | |
16 Feb 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
16 Feb 2011 | AD01 | Registered office address changed from C/O Irwin Mitchell Solicitors 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 16 February 2011 | |
16 Feb 2011 | TM01 | Termination of appointment of Simon Cuerden as a director | |
16 Feb 2011 | TM01 | Termination of appointment of Simon Cuerden as a director | |
16 Feb 2011 | AP01 | Appointment of Mark Aylward Rolph as a director | |
23 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
27 Aug 2009 | CERTNM | Company name changed imco (132009) LIMITED\certificate issued on 29/08/09 | |
24 Mar 2009 | NEWINC | Incorporation |