- Company Overview for ELLIS-FERMOR & NEGUS LIMITED (07853015)
- Filing history for ELLIS-FERMOR & NEGUS LIMITED (07853015)
- People for ELLIS-FERMOR & NEGUS LIMITED (07853015)
- Charges for ELLIS-FERMOR & NEGUS LIMITED (07853015)
- More for ELLIS-FERMOR & NEGUS LIMITED (07853015)
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) |
---|---|---|---|
13 Apr 2012 | MEM/ARTS | Memorandum and Articles of Association | |
12 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
12 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
05 Apr 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 March 2013 | |
05 Apr 2012 | AP03 | Appointment of Mr Michael Eric Amos as a secretary | |
05 Apr 2012 | AD01 | Registered office address changed from 35 Derby Road Long Eaton Nottingham NG10 1LU United Kingdom on 5 April 2012 | |
24 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2012 | AP01 | Appointment of Mrs Sarah Jane Slack as a director | |
29 Feb 2012 | AP01 | Appointment of Mr Simon Peter Hale as a director | |
29 Feb 2012 | AP01 | Appointment of Mr Duncan Erskine Lyon as a director | |
28 Feb 2012 | TM01 | Termination of appointment of David Negus as a director | |
28 Feb 2012 | TM01 | Termination of appointment of Jennifer Geary as a director | |
28 Feb 2012 | AP01 | Appointment of Mr Roderick John Sinclair as a director | |
28 Feb 2012 | AP01 | Appointment of Mr Michael Stuart Cobbett as a director | |
18 Nov 2011 | NEWINC |
Incorporation
|