Advanced company searchLink opens in new window

ETRURIA INDUSTRIAL MUSEUM

Company number 07542260

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)
08 Feb 2014 TM01 Termination of appointment of Antony Harvey as a director
25 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
21 Mar 2013 AR01 Annual return made up to 24 February 2013 no member list
20 Mar 2013 TM01 Termination of appointment of Richard Hill as a director
16 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
18 Oct 2012 AP01 Appointment of Andrew Watts as a director
17 Sep 2012 AP01 Appointment of Mrs Elisabeth Ann Redhead as a director
23 Jun 2012 TM01 Termination of appointment of Paul Koumi as a director
20 Mar 2012 AR01 Annual return made up to 24 February 2012 no member list
20 Mar 2012 TM01 Termination of appointment of Grindeys Directors Limited as a director
03 Aug 2011 AP01 Appointment of John Alistair Mcgirr as a director
27 Jul 2011 AP01 Appointment of Paul Iacov Koumi as a director
26 Jul 2011 AP01 Appointment of Mr Antony Stuart Harvey as a director
25 Jul 2011 AP01 Appointment of Linda Ann Phillips as a director
22 Jul 2011 AP01 Appointment of Ian Michael Lawley as a director
22 Jul 2011 AP01 Appointment of Shan Elaine Jones as a director
20 Jul 2011 AP01 Appointment of Timothy James Ludford as a director
19 Jul 2011 AP03 Appointment of Bernard Lovatt as a secretary
19 Jul 2011 AD01 Registered office address changed from C/O Grindeys Llp 24-28 Glebe Court Stoke-on-Trent Staffordshire ST4 1ET on 19 July 2011
18 Jul 2011 AP01 Appointment of Charles Anthony Green as a director
24 Feb 2011 NEWINC Incorporation