- Company Overview for EMPLIRY LIMITED (08123032)
- Filing history for EMPLIRY LIMITED (08123032)
- People for EMPLIRY LIMITED (08123032)
- More for EMPLIRY LIMITED (08123032)
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 Oct 2014 | TM02 | Termination of appointment of Wincham Accountants Limited as a secretary on 3 October 2014 | |
03 Oct 2014 | AD01 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to 38 Wychwood Park Weston Crewe CW2 5GP on 3 October 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
26 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 22 November 2013
|
|
25 Nov 2013 | TM01 | Termination of appointment of Mark Roach as a director | |
25 Nov 2013 | TM01 | Termination of appointment of Malcolm Roach as a director | |
25 Nov 2013 | TM01 | Termination of appointment of Jaime Vives Ivars as a director | |
25 Nov 2013 | AP01 | Appointment of Mrs Helen Margaret Van Den Berg as a director | |
25 Nov 2013 | AP01 | Appointment of Mr Eduard Constantijn Van Den Berg as a director | |
01 Oct 2013 | AP01 | Appointment of Mr Jaime Vives Ivars as a director | |
26 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 10 September 2013
|
|
26 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
12 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
12 Jul 2013 | CH04 | Secretary's details changed for Wincham Legal Limited on 10 December 2012 | |
28 Jun 2012 | NEWINC | Incorporation |