- Company Overview for ELLAS NO3 LIMITED (06917154)
- Filing history for ELLAS NO3 LIMITED (06917154)
- People for ELLAS NO3 LIMITED (06917154)
- Charges for ELLAS NO3 LIMITED (06917154)
- More for ELLAS NO3 LIMITED (06917154)
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) |
---|---|---|---|
23 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Mr Giles James Frost on 1 October 2009 | |
06 Nov 2009 | AP01 | Appointment of Mr Giles James Frost as a director | |
29 Oct 2009 | AP01 | Appointment of Ms Alison Gail Taylor as a director | |
20 Oct 2009 | CH01 | Director's details changed for Mr Paul Simon Andrews on 1 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Mr Robert Taylor on 1 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Mr David John Morice Hartshorne on 1 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Mr Christopher Elliott on 1 October 2009 | |
20 Oct 2009 | CH03 | Secretary's details changed for Mr Roger Andrew Davies on 1 October 2009 | |
28 Sep 2009 | 288a | Director appointed mr christopher elliott | |
28 Sep 2009 | 288a | Director appointed mr richard tom cresswell | |
28 Sep 2009 | 288a | Director appointed mr david martin butcher | |
28 Sep 2009 | 288a | Director appointed mr robert taylor | |
28 Sep 2009 | 288a | Director appointed mr david john morice hartshorne | |
28 Sep 2009 | 288a | Secretary appointed mr roger andrew davies | |
28 May 2009 | NEWINC | Incorporation |