- Company Overview for EZEFLOW UNITED KINGDOM LIMITED (SC434538)
- Filing history for EZEFLOW UNITED KINGDOM LIMITED (SC434538)
- People for EZEFLOW UNITED KINGDOM LIMITED (SC434538)
- Charges for EZEFLOW UNITED KINGDOM LIMITED (SC434538)
- More for EZEFLOW UNITED KINGDOM LIMITED (SC434538)
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
|
|
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
|
|
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
|
|
19 Dec 2012 | TM01 | Termination of appointment of Christine Truesdale as a director | |
11 Oct 2012 | NEWINC | Incorporation |