- Company Overview for EMERALD AUTOMOTIVE DESIGN LIMITED (07058968)
- Filing history for EMERALD AUTOMOTIVE DESIGN LIMITED (07058968)
- People for EMERALD AUTOMOTIVE DESIGN LIMITED (07058968)
- More for EMERALD AUTOMOTIVE DESIGN LIMITED (07058968)
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) |
---|---|---|---|
27 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
06 Jun 2012 | AP01 | Appointment of James Batchelor as a director | |
24 May 2012 | AP01 | Appointment of John Noel Maguire as a director | |
13 Dec 2011 | AD01 | Registered office address changed from Charnwood Building Holywell Park Ashby Road Loughborough Leicestershire LE11 3GR United Kingdom on 13 December 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
13 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2010
|
|
06 Sep 2011 | TM01 | Termination of appointment of Philip Mitchell as a director | |
06 Sep 2011 | TM01 | Termination of appointment of Henri Winand as a director | |
20 Jul 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
11 May 2011 | CH01 | Director's details changed for Rian Urding on 9 May 2011 | |
10 May 2011 | CH01 | Director's details changed for Dr Henri Michel Andre Winand on 9 May 2011 | |
10 May 2011 | CH01 | Director's details changed for Dr Philip Mitchell on 9 May 2011 | |
10 May 2011 | CH01 | Director's details changed for Dr Philip Mitchell on 9 May 2011 | |
11 Mar 2011 | CH01 | Director's details changed for Dr Henri Michel Andre Winand on 11 March 2011 | |
08 Feb 2011 | AD01 | Registered office address changed from 6Th Floor Citypoint One Ropemaker Street London EC2Y 9AH on 8 February 2011 | |
10 Nov 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
28 Sep 2010 | AD01 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AH United Kingdom on 28 September 2010 | |
25 Jun 2010 | AP01 | Appointment of Andrew Tempest as a director | |
25 Jun 2010 | AP01 | Appointment of Rian Urding as a director | |
27 Apr 2010 | CERTNM |
Company name changed ie (india) LIMITED\certificate issued on 27/04/10
|
|
27 Apr 2010 | CONNOT | Change of name notice | |
28 Oct 2009 | AA01 | Current accounting period shortened from 31 October 2010 to 30 September 2010 | |
28 Oct 2009 | NEWINC | Incorporation |