- Company Overview for EML RESI UK LIMITED (09523266)
- Filing history for EML RESI UK LIMITED (09523266)
- People for EML RESI UK LIMITED (09523266)
- More for EML RESI UK LIMITED (09523266)
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) |
---|---|---|---|
04 Oct 2016 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 100 George Street London W1U 8NU on 4 October 2016 | |
25 Jul 2016 | CERTNM |
Company name changed timec 1498 LIMITED\certificate issued on 25/07/16
|
|
23 May 2016 | AA01 | Current accounting period extended from 30 April 2016 to 30 September 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
30 Jul 2015 | AP01 | Appointment of Mrs Mary Laverty as a director on 24 April 2015 | |
07 May 2015 | SH01 |
Statement of capital following an allotment of shares on 24 April 2015
|
|
07 May 2015 | SH02 | Sub-division of shares on 24 April 2015 | |
07 May 2015 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2015 | AP01 | Appointment of Mr James Stephen Higgins as a director on 24 April 2015 | |
24 Apr 2015 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary on 24 April 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Andrew John Davison as a director on 24 April 2015 | |
24 Apr 2015 | AP01 | Appointment of Mr Eamonn Laverty as a director on 24 April 2015 | |
24 Apr 2015 | AP03 | Appointment of Mr James Higgins as a secretary on 24 April 2015 | |
02 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-02
|