ECOMMERCE ALLIANCE PLC

Company Documents

DateDescription
23/12/1023 December 2010 CONFIRMATION OF COMPLETION OF CROSS BORDER MERGER

View Document

23/12/1023 December 2010 COMPANY RECORD CLOSED

View Document

23/12/1023 December 2010 CONFIRMATION OF TRANSFER OF ASSETS AND LIABILITIES

View Document

07/10/107 October 2010 CB01 – CROSS BORDER MERGER NOTICE

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED DR MICHAEL BIRKEL

View Document

02/09/102 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/102 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/1021 July 2010 07/04/10 BULK LIST

View Document

23/06/1023 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR SVEN SCHREIBER

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK BOSCH

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD LYNCH

View Document

10/05/1010 May 2010 CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

23/04/1023 April 2010 ARTICLES OF ASSOCIATION

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN STEPHENS

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR PIERCE CASEY

View Document

07/04/107 April 2010 CHANGE OF NAME 12/03/2010

View Document

07/04/107 April 2010 COMPANY NAME CHANGED GETMOBILE EUROPE PLC CERTIFICATE ISSUED ON 07/04/10

View Document

07/04/107 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/07/0921 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 07/04/09; BULK LIST AVAILABLE SEPARATELY

View Document

14/07/0814 July 2008 CONSOLIDATE SHARES 09/05/2008

View Document

14/07/0814 July 2008 CONSO

View Document

02/05/082 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 07/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

27/06/0727 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/06/0727 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/0727 June 2007 MISC/CANCEL SHARE PREM 16/05/07

View Document

27/06/0727 June 2007 REDUCTION OF SHARE PREMIUM

View Document

25/06/0725 June 2007 CANCEL SHARE PREM ACCOUNT

View Document

25/05/0725 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 07/04/07; BULK LIST AVAILABLE SEPARATELY

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 07/04/06; BULK LIST AVAILABLE SEPARATELY

View Document

25/01/0625 January 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 COMPANY NAME CHANGED FITZWILLIAM CAPITAL PLC CERTIFICATE ISSUED ON 19/09/05

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/049 June 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: G OFFICE CHANGED 07/05/04 THIRD FLOOR PINNICLE HOUSE 23-26 ST. DUNSTANS HILL LONDON EC3 8HN

View Document

23/04/0423 April 2004 Application to commence business

View Document

23/04/0423 April 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

23/04/0423 April 2004 APPLICATION COMMENCE BUSINESS

View Document

07/04/047 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company