Advanced company searchLink opens in new window

EZEFLOW UNITED KINGDOM LIMITED

Company number SC434538

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Aug 2013 MR01 Registration of charge 4345380003
21 Feb 2013 AD01 Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 21 February 2013
06 Feb 2013 MG01s Particulars of a mortgage or charge / charge no: 1
06 Feb 2013 MG01s Particulars of a mortgage or charge / charge no: 2
23 Jan 2013 SH01 Statement of capital following an allotment of shares on 15 January 2013
  • GBP 100
23 Jan 2013 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
23 Jan 2013 TM01 Termination of appointment of Vindex Services Limited as a director
23 Jan 2013 TM01 Termination of appointment of Vindex Limited as a director
23 Jan 2013 AP03 Appointment of Pierre Latendresse as a secretary
23 Jan 2013 AP01 Appointment of Claude Couvrette as a director
23 Jan 2013 AP01 Appointment of Pierre Latendresse as a director
23 Jan 2013 AP01 Appointment of Jacques Latendresse as a director
23 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Max amount of share capital increased to 100 shares of £1 each 15/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jan 2013 AA01 Current accounting period extended from 31 October 2013 to 31 January 2014
04 Jan 2013 CERTNM Company name changed mm&s (5743) LIMITED\certificate issued on 04/01/13
  • CONNOT ‐
19 Dec 2012 TM01 Termination of appointment of Christine Truesdale as a director
11 Oct 2012 NEWINC Incorporation