- Company Overview for EXPERT REMARKETING LIMITED (07232170)
- Filing history for EXPERT REMARKETING LIMITED (07232170)
- People for EXPERT REMARKETING LIMITED (07232170)
- Charges for EXPERT REMARKETING LIMITED (07232170)
- More for EXPERT REMARKETING LIMITED (07232170)
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) |
---|---|---|---|
03 Nov 2014 | TM02 | Termination of appointment of David Mark Cunningham as a secretary on 29 September 2014 | |
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
19 Sep 2013 | MR01 | Registration of charge 072321700002 | |
30 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
27 Aug 2013 | AD01 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 27 August 2013 | |
27 Aug 2013 | AP03 | Appointment of David Mark Cunningham as a secretary | |
27 Aug 2013 | TM02 | Termination of appointment of Sisec Limited as a secretary | |
27 Aug 2013 | AP01 | Appointment of Simon Christopher Duncan Hosking as a director | |
27 Aug 2013 | AP01 | Appointment of Jonathan Robert Olsen as a director | |
12 Aug 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
04 Jul 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
15 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
31 May 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 22 April 2012 | |
24 May 2012 | AP04 | Appointment of Sisec Limited as a secretary | |
22 May 2012 | AR01 |
Annual return made up to 22 April 2012 with full list of shareholders
|
|
21 May 2012 | CH03 | Secretary's details changed for Steven Robert Nobes on 1 October 2010 | |
13 Jan 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
19 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jul 2011 | TM02 | Termination of appointment of Steven Nobes as a secretary | |
28 Jun 2011 | AA01 | Current accounting period extended from 30 September 2010 to 30 September 2011 | |
05 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
05 May 2011 | CH01 | Director's details changed for Noel Francis William Mckee on 5 May 2011 | |
05 May 2011 | CH01 | Director's details changed for Mr Darren Thomas Mckee on 5 May 2011 | |
11 Oct 2010 | AA01 | Previous accounting period shortened from 30 September 2011 to 30 September 2010 |