Advanced company searchLink opens in new window

ECNAVDA (RETAIL) LIMITED

Company number 06856452

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Apr 2011 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 100.00
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