- Company Overview for EUROCELL PLC (08654028)
- Filing history for EUROCELL PLC (08654028)
- People for EUROCELL PLC (08654028)
- Charges for EUROCELL PLC (08654028)
- More for EUROCELL PLC (08654028)
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) |
---|---|---|---|
30 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
13 Jul 2016 | TM01 | Termination of appointment of Matthew Kenneth Edwards as a director on 30 June 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of Patrick Bateman as a director on 30 June 2016 | |
29 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
28 Apr 2016 | AA | Interim accounts made up to 31 March 2016 | |
20 Apr 2016 | AA | Interim accounts made up to 30 June 2015 | |
15 Apr 2016 | AP01 | Appointment of Mr Mark Jonathan Warwick Kelly as a director on 29 March 2016 | |
30 Mar 2016 | AD03 | Register(s) moved to registered inspection location Equiniti Limited Spencer Road Lancing West Sussex BN99 6DA | |
14 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
14 Sep 2015 | AD04 | Register(s) moved to registered office address Fairbrook House Clovernook Road Alfreton Derbyshire DE55 4RF | |
23 Jun 2015 | AUD | Auditor's resignation | |
17 Apr 2015 | SH02 | Sub-division of shares on 3 March 2015 | |
17 Apr 2015 | SH02 | Sub-division of shares on 3 March 2015 | |
17 Apr 2015 | SH02 | Sub-division of shares on 3 March 2015 | |
17 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 9 March 2015
|
|
17 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 9 March 2015
|
|
17 Apr 2015 | SH08 | Change of share class name or designation | |
09 Apr 2015 | MR04 | Satisfaction of charge 086540280001 in full | |
09 Apr 2015 | MR04 | Satisfaction of charge 086540280002 in full | |
20 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2015 | AD03 | Register(s) moved to registered inspection location Equiniti Limited Spencer Road Lancing West Sussex BN99 6DA | |
10 Mar 2015 | AD02 | Register inspection address has been changed to Equiniti Limited Spencer Road Lancing West Sussex BN99 6DA | |
23 Feb 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
13 Feb 2015 | AP01 | Appointment of Robert Arthur Lawson as a director on 4 February 2015 | |
13 Feb 2015 | AP01 | Appointment of Mr Martyn Coffey as a director on 4 February 2015 |