Advanced company searchLink opens in new window

EBAY (UK) LIMITED

Company number 03726028

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)
08 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
05 Mar 2010 AP01 Appointment of Paul Reuben Drake as a director
02 Mar 2010 AP01 Appointment of Phillip Rinn as a director
02 Mar 2010 TM01 Termination of appointment of Mark Lewis as a director
17 Nov 2009 MEM/ARTS Memorandum and Articles of Association
20 Jul 2009 288b Appointment terminated director douglas mccallum
20 Jul 2009 288b Appointment terminated director mike jacobson
01 Jul 2009 AA Full accounts made up to 31 December 2008
13 Mar 2009 363a Return made up to 03/03/09; full list of members
10 Mar 2009 288c Secretary's change of particulars / tjg secretaries LIMITED / 24/11/2008
18 Nov 2008 287 Registered office changed on 18/11/2008 from, carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX
27 Aug 2008 287 Registered office changed on 27/08/2008 from, 50 victoria embankment, london, EC4Y 0DX
27 Jun 2008 AA Full accounts made up to 31 December 2007
04 Mar 2008 363a Return made up to 03/03/08; full list of members
25 Feb 2008 288a Director appointed mark peter lewis
14 Feb 2008 288b Director resigned
15 Jan 2008 AA Full accounts made up to 31 December 2006
14 Nov 2007 288a New director appointed
04 Sep 2007 288b Director resigned
07 Mar 2007 363a Return made up to 03/03/07; full list of members
28 Jul 2006 88(2)R Ad 20/07/06--------- £ si 1700000@1=1700000 £ ic 751000/2451000
28 Jul 2006 88(2)R Ad 20/07/06--------- £ si 750000@1=750000 £ ic 1000/751000
28 Jul 2006 123 Nc inc already adjusted 18/07/06
28 Jul 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 18/07/06
28 Jul 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities