- Company Overview for EATON SQUARE PMI LTD (07071148)
- Filing history for EATON SQUARE PMI LTD (07071148)
- People for EATON SQUARE PMI LTD (07071148)
- More for EATON SQUARE PMI LTD (07071148)
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) |
---|---|---|---|
29 Nov 2011 | CH01 | Director's details changed for Mr Stephen John Moss on 10 November 2009 | |
24 Oct 2011 | AP01 | Appointment of Michael Edward Mccafferty as a director | |
17 Oct 2011 | AP04 | Appointment of Ovalsec Limited as a secretary | |
17 Oct 2011 | AD01 | Registered office address changed from , Audley House 13 Palace Street, London, SW1E 5HX, United Kingdom on 17 October 2011 | |
17 Oct 2011 | TM01 | Termination of appointment of Reece Adnams as a director | |
06 Jul 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
14 Jun 2011 | TM01 | Termination of appointment of Beaton Research & Consulting Pty Ltd as a director | |
14 Jun 2011 | TM01 | Termination of appointment of George Beaton as a director | |
24 May 2011 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
18 May 2011 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
09 May 2011 | SH01 |
Statement of capital following an allotment of shares on 12 November 2009
|
|
17 Nov 2009 | TM02 | Termination of appointment of Ovalsec Limited as a secretary | |
17 Nov 2009 | TM01 | Termination of appointment of Oval Nominees Limited as a director | |
17 Nov 2009 | CH01 | Director's details changed for Mr Reece Henry Adams on 10 November 2009 | |
17 Nov 2009 | AA01 | Current accounting period shortened from 30 November 2010 to 30 June 2010 | |
10 Nov 2009 | NEWINC | Incorporation |