Advanced company searchLink opens in new window

EMOVIS OPERATIONS MERSEY LTD

Company number 06652372

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)
22 Sep 2016 AD02 Register inspection address has been changed from 22 the Boyle Barwick in Elmet Leeds LS15 4JN United Kingdom to St John's Offices Albion Street Leeds LS2 8LQ
05 Jul 2016 AP01 Appointment of Managing Director Anthony Alicastro as a director on 21 June 2016
04 Jul 2016 AP03 Appointment of Anthony Alicastro as a secretary on 21 June 2016
04 Jul 2016 TM01 Termination of appointment of Charles Edward Hewson as a director on 21 June 2016
04 Jul 2016 TM02 Termination of appointment of Charles Edward Hewson as a secretary on 21 June 2016
01 Jul 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-01
01 Jul 2016 CONNOT Change of name notice
10 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10
10 Aug 2015 CH01 Director's details changed for Mr Bruno Corthier on 1 July 2015
22 Jul 2015 AP01 Appointment of Mr Santiago Rodriguez Guerrero as a director on 21 July 2015
30 Jun 2015 TM01 Termination of appointment of Francois Gauthey as a director on 26 May 2015
26 Jun 2015 AA Accounts for a small company made up to 31 December 2014
28 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10
28 Jul 2014 AA Full accounts made up to 31 December 2013
21 Jul 2014 AD01 Registered office address changed from , St John's Offices Albion Street, Leeds, United Kingdom on 21 July 2014
18 Jun 2014 AD01 Registered office address changed from , Unit 6 Hornbeam Park, Hookstone Road, Harrogate, North Yorkshire, HG2 8QT, England on 18 June 2014
18 Jun 2014 AD01 Registered office address changed from , St John's Offices Albion Street, Leeds, LS2 8LQ, United Kingdom on 18 June 2014
18 Jun 2014 AD01 Registered office address changed from , Hornbeam House Hornbeam Park, Hookstone Road, Harrogate, North Yorkshire, HG2 8QT, United Kingdom on 18 June 2014
02 Apr 2014 MR01 Registration of charge 066523720001
02 Apr 2014 MR01 Registration of charge 066523720002
08 Jan 2014 TM01 Termination of appointment of Rupert Pennant-Rea as a director
08 Oct 2013 CH01 Director's details changed for Mr Charles Edward Hewson on 8 October 2013
29 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
28 May 2013 AP01 Appointment of Mr Rupert Pennant-Rea as a director
18 Mar 2013 AA Full accounts made up to 31 December 2012