Advanced company searchLink opens in new window

ERGON INVESTMENTS INTERNATIONAL LIMITED

Company number 02074788

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec. 28 14/09/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
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