- Company Overview for NEVILLE ECKLEY LIMITED (05882700)
- Filing history for NEVILLE ECKLEY LIMITED (05882700)
- People for NEVILLE ECKLEY LIMITED (05882700)
- Charges for NEVILLE ECKLEY LIMITED (05882700)
- More for NEVILLE ECKLEY LIMITED (05882700)
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) |
---|---|---|---|
21 Sep 2007 | 395 | Particulars of mortgage/charge | |
17 Aug 2007 | 363a | Return made up to 20/07/07; full list of members | |
06 Mar 2007 | 288a | New director appointed | |
19 Feb 2007 | 287 | Registered office changed on 19/02/07 from: ambrose house broombank road chesterfield derbyshire SE1 9QL | |
21 Dec 2006 | 288b | Director resigned | |
21 Dec 2006 | 288b | Secretary resigned | |
21 Dec 2006 | 287 | Registered office changed on 21/12/06 from: st james's court brown street manchester greater manchester M2 2JF | |
21 Dec 2006 | 288a | New director appointed | |
21 Dec 2006 | 288a | New director appointed | |
21 Dec 2006 | 288a | New secretary appointed;new director appointed | |
05 Dec 2006 | CERTNM | Company name changed hallco 1362 LIMITED\certificate issued on 05/12/06 | |
20 Jul 2006 | NEWINC | Incorporation |