ETH DEV C.I.C.

Company Documents

DateDescription
10/04/1510 April 2015 SECRETARY APPOINTED MS KELLEY ANNE BECKER

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, SECRETARY AERON BUCHANAN

View Document

10/04/1510 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MS KELLEY ANNE BECKER / 24/03/2015

View Document

23/03/1523 March 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

18/12/1418 December 2014 CONVERSION TO A CIC

View Document

18/12/1418 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/1418 December 2014 COMPANY NAME CHANGED ETH DEV LTD
CERTIFICATE ISSUED ON 18/12/14

View Document

26/10/1426 October 2014 DIRECTOR APPOINTED MR VITALI BUTERIN

View Document

26/10/1426 October 2014 DIRECTOR APPOINTED MR JEFFREY WILCKE

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM
94 TORRISHOLME ROAD
LANCASTER
LA1 2LW

View Document

02/10/142 October 2014 SECRETARY APPOINTED DR AERON BUCHANAN

View Document

24/09/1424 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR VITALI BUTERIN

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WILCKE

View Document

07/08/147 August 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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