Advanced company searchLink opens in new window

EXPECTRUM LIMITED

Company number 06475825

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)
19 Nov 2013 TM01 Termination of appointment of Paul Matson as a director
19 Nov 2013 TM01 Termination of appointment of Malcolm Offord as a director
19 Nov 2013 TM02 Termination of appointment of Expectrum Secretaries Limited as a secretary
06 Jun 2013 AA Group of companies' accounts made up to 31 August 2012
06 Jun 2013 TM02 Termination of appointment of Alastair Hessett as a secretary
06 Jun 2013 AP04 Appointment of Expectrum Secretaries Limited as a secretary
23 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
31 May 2012 AA Group of companies' accounts made up to 31 August 2011
20 Apr 2012 AP01 Appointment of Mr Brendan James Mcmanus as a director
20 Mar 2012 AP02 Appointment of Mlr Consulting Llp as a director
25 Jan 2012 AP01 Appointment of Mr Malcolm Ian Offord as a director
25 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
24 Jan 2012 CH01 Director's details changed for Mr Frank Van Den Bosch on 24 January 2012
24 Jan 2012 CH01 Director's details changed for Mr Christopher Michael Giles on 24 January 2012
24 Jan 2012 CH03 Secretary's details changed for Alastair George Hessett on 24 January 2012
28 Jun 2011 CERTNM Company name changed dmwsl 585 LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-14
28 Jun 2011 CONNOT Change of name notice
09 May 2011 AA Group of companies' accounts made up to 31 August 2010
14 Apr 2011 AP01 Appointment of Robert Antony Dundas Leeming as a director
14 Apr 2011 TM01 Termination of appointment of a director
10 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
10 Feb 2011 CH01 Director's details changed for Mr Frank Van Den Bosch on 17 January 2011
31 Jan 2011 AP01 Appointment of Mr Robert Leeming as a director
  • ANNOTATION The date of appointment was removed from the public register on 18/05/2011 as it was factually inaccurate.
31 Jan 2011 TM01 Termination of appointment of Malcolm Offord as a director
  • ANNOTATION The date of termination was removed from the public register on 18/05/2011 as it was factually inaccurate.
21 Apr 2010 SH01 Statement of capital following an allotment of shares on 21 April 2010
  • GBP 549,759.35