EAST COAST MAIN LINE COMPANY LIMITED
Company number 04659708
- Company Overview for EAST COAST MAIN LINE COMPANY LIMITED (04659708)
- Filing history for EAST COAST MAIN LINE COMPANY LIMITED (04659708)
- People for EAST COAST MAIN LINE COMPANY LIMITED (04659708)
- Charges for EAST COAST MAIN LINE COMPANY LIMITED (04659708)
- Insolvency for EAST COAST MAIN LINE COMPANY LIMITED (04659708)
- More for EAST COAST MAIN LINE COMPANY LIMITED (04659708)
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) |
---|---|---|---|
14 May 2015 | TM01 | Termination of appointment of Timothy Brendan Kavanagh as a director on 1 March 2015 | |
14 May 2015 | TM01 | Termination of appointment of Danny Williams as a director on 12 March 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Peter Dwyer Williams as a director on 12 March 2015 | |
08 Apr 2015 | AP01 | Appointment of Patrick Charles Kingdon Mccall as a director on 1 March 2015 | |
25 Mar 2015 | AP01 | Appointment of Mr James Richard Rowland Tipple as a director on 1 March 2015 | |
25 Mar 2015 | AP01 | Appointment of Mr David Andrew Horne as a director on 1 March 2015 | |
25 Mar 2015 | AP01 | Appointment of Richard Graham Bodicoat as a director on 1 March 2015 | |
25 Mar 2015 | AP01 | Appointment of Mr Martin Andrew Griffiths as a director on 1 March 2015 | |
25 Mar 2015 | AP01 | Appointment of Mr Ross John Paterson as a director on 1 March 2015 | |
25 Mar 2015 | AD01 | Registered office address changed from 4th Floor 5 Chancery Lane London EC4A 1BL to Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ on 25 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of David Eric Walker as a director on 1 March 2015 | |
25 Mar 2015 | TM02 | Termination of appointment of David Walker as a secretary on 1 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Douglas Sutherland as a director on 1 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Robert Leslie Charles Mason as a director on 1 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Andy Cope as a director on 1 March 2015 | |
25 Mar 2015 | AP03 | Appointment of Richard Graham Bodicoat as a secretary on 1 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Michael Peter Holden as a director on 1 March 2015 | |
24 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 4 March 2015
|
|
24 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2015 | MR01 | Registration of charge 046597080005, created on 1 March 2015 | |
05 Mar 2015 | MR01 | Registration of charge 046597080004, created on 1 March 2015 | |
11 Feb 2015 | AR01 | Annual return made up to 7 February 2015 with full list of shareholders | |
23 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
21 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
21 Mar 2014 | MR04 | Satisfaction of charge 1 in full |