ERGON INVESTMENTS INTERNATIONAL LIMITED
Company number 02074788
- Company Overview for ERGON INVESTMENTS INTERNATIONAL LIMITED (02074788)
- Filing history for ERGON INVESTMENTS INTERNATIONAL LIMITED (02074788)
- People for ERGON INVESTMENTS INTERNATIONAL LIMITED (02074788)
- Charges for ERGON INVESTMENTS INTERNATIONAL LIMITED (02074788)
- More for ERGON INVESTMENTS INTERNATIONAL LIMITED (02074788)
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) |
---|---|---|---|
02 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
22 Dec 2010 | AP01 | Appointment of David Allan Turner as a director | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Michael Smalley on 20 May 2010 | |
16 Mar 2010 | AA | Full accounts made up to 31 December 2008 | |
09 Jan 2010 | CH01 | Director's details changed for Brune Singh on 30 December 2009 | |
31 Dec 2009 | AP01 | Appointment of Michael Smalley as a director | |
31 Dec 2009 | TM01 | Termination of appointment of Robert Ross as a director | |
31 Dec 2009 | ANNOTATION |
Rectified The AP01 was removed from the public register on 06/08/2019 as it was invalid or ineffective.
|
|
31 Dec 2009 | TM01 | Termination of appointment of a director | |
31 Dec 2009 | TM01 | Termination of appointment of Robert Ross as a director | |
21 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Nov 2009 | CH01 | Director's details changed for Mr Robert Leonard Gordon Knox Ross on 1 October 2009 | |
23 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2009 | 363a | Return made up to 01/06/09; full list of members | |
26 Jan 2009 | 288a | Director appointed brune singh | |
26 Jan 2009 | 288b | Appointment terminated director christopher bolland | |
27 Dec 2008 | AA | Full accounts made up to 31 December 2007 | |
11 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
15 Aug 2008 | 288c | Secretary's change of particulars / O.H. secretariat LIMITED / 30/06/2008 | |
15 Aug 2008 | 288c | Director's change of particulars / O.H. director LIMITED / 30/06/2008 | |
06 Aug 2008 | 288a | Director appointed christopher bolland | |
06 Aug 2008 | 288b | Appointment terminated director nigel cribb | |
26 Jun 2008 | 287 | Registered office changed on 26/06/2008 from 20 manchester square london W1U 3AN |