Based in Salisbury, Etruscan (UK) Ltd was registered on 29 January 1997. The companies directors are listed as Hyde, Evan John, Mann, Mark, Meddings, Arthur, Meddings, Michelle Andrea at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HYDE, Evan John | 05 May 1998 | 28 August 1999 | 1 |
MANN, Mark | 04 July 1999 | 23 July 2002 | 1 |
MEDDINGS, Arthur | 06 February 1997 | 05 May 1998 | 1 |
MEDDINGS, Michelle Andrea | 06 February 1997 | 05 May 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 February 2020 | |
AA - Annual Accounts | 28 January 2020 | |
AA - Annual Accounts | 10 April 2019 | |
CS01 - N/A | 20 February 2019 | |
CS01 - N/A | 23 March 2018 | |
AA - Annual Accounts | 21 February 2018 | |
AA - Annual Accounts | 01 March 2017 | |
CS01 - N/A | 30 January 2017 | |
AA - Annual Accounts | 22 February 2016 | |
AR01 - Annual Return | 29 January 2016 | |
AD01 - Change of registered office address | 03 December 2015 | |
AA - Annual Accounts | 23 April 2015 | |
AR01 - Annual Return | 29 January 2015 | |
AD01 - Change of registered office address | 12 May 2014 | |
AD01 - Change of registered office address | 12 May 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 29 January 2014 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 29 January 2013 | |
MG01 - Particulars of a mortgage or charge | 04 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 July 2012 | |
AA - Annual Accounts | 02 May 2012 | |
AR01 - Annual Return | 01 February 2012 | |
CH01 - Change of particulars for director | 01 February 2012 | |
SH01 - Return of Allotment of shares | 01 December 2011 | |
TM02 - Termination of appointment of secretary | 24 November 2011 | |
TM01 - Termination of appointment of director | 24 November 2011 | |
CERTNM - Change of name certificate | 06 April 2011 | |
CONNOT - N/A | 06 April 2011 | |
AA - Annual Accounts | 23 March 2011 | |
AR01 - Annual Return | 02 February 2011 | |
CH01 - Change of particulars for director | 02 February 2011 | |
CH03 - Change of particulars for secretary | 02 February 2011 | |
CH01 - Change of particulars for director | 02 February 2011 | |
AA - Annual Accounts | 12 May 2010 | |
AR01 - Annual Return | 01 February 2010 | |
AA - Annual Accounts | 09 June 2009 | |
363a - Annual Return | 18 February 2009 | |
AA - Annual Accounts | 11 June 2008 | |
287 - Change in situation or address of Registered Office | 22 April 2008 | |
363a - Annual Return | 14 February 2008 | |
AA - Annual Accounts | 14 May 2007 | |
287 - Change in situation or address of Registered Office | 26 February 2007 | |
363a - Annual Return | 07 February 2007 | |
363a - Annual Return | 07 February 2006 | |
AA - Annual Accounts | 14 November 2005 | |
363a - Annual Return | 03 November 2005 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 03 November 2005 | |
353 - Register of members | 03 November 2005 | |
287 - Change in situation or address of Registered Office | 03 November 2005 | |
AA - Annual Accounts | 31 March 2005 | |
AA - Annual Accounts | 15 June 2004 | |
363s - Annual Return | 23 January 2004 | |
288a - Notice of appointment of directors or secretaries | 29 October 2003 | |
288b - Notice of resignation of directors or secretaries | 23 October 2003 | |
AA - Annual Accounts | 04 July 2003 | |
363s - Annual Return | 20 February 2003 | |
363s - Annual Return | 06 August 2002 | |
288b - Notice of resignation of directors or secretaries | 06 August 2002 | |
AA - Annual Accounts | 03 July 2002 | |
AA - Annual Accounts | 03 July 2002 | |
CERTNM - Change of name certificate | 02 April 2002 | |
287 - Change in situation or address of Registered Office | 18 March 2002 | |
DISS6 - Notice of striking-off action suspended | 05 March 2002 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 March 2002 | |
AA - Annual Accounts | 28 June 2000 | |
363s - Annual Return | 03 May 2000 | |
288a - Notice of appointment of directors or secretaries | 02 December 1999 | |
288a - Notice of appointment of directors or secretaries | 12 November 1999 | |
288b - Notice of resignation of directors or secretaries | 12 November 1999 | |
395 - Particulars of a mortgage or charge | 27 October 1999 | |
287 - Change in situation or address of Registered Office | 27 September 1999 | |
AA - Annual Accounts | 04 July 1999 | |
363s - Annual Return | 31 March 1999 | |
AA - Annual Accounts | 29 October 1998 | |
288b - Notice of resignation of directors or secretaries | 15 June 1998 | |
288b - Notice of resignation of directors or secretaries | 15 June 1998 | |
363s - Annual Return | 12 June 1998 | |
225 - Change of Accounting Reference Date | 01 June 1998 | |
287 - Change in situation or address of Registered Office | 01 June 1998 | |
288a - Notice of appointment of directors or secretaries | 01 June 1998 | |
288a - Notice of appointment of directors or secretaries | 01 June 1998 | |
288a - Notice of appointment of directors or secretaries | 01 June 1998 | |
CERTNM - Change of name certificate | 13 May 1998 | |
288b - Notice of resignation of directors or secretaries | 20 February 1997 | |
288b - Notice of resignation of directors or secretaries | 20 February 1997 | |
288a - Notice of appointment of directors or secretaries | 20 February 1997 | |
287 - Change in situation or address of Registered Office | 20 February 1997 | |
288a - Notice of appointment of directors or secretaries | 20 February 1997 | |
NEWINC - New incorporation documents | 29 January 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 21 December 2012 | Outstanding |
N/A |
Debenture | 20 October 1999 | Fully Satisfied |
N/A |