EXTERNAL CORROSION MANAGEMENT LTD

Company Documents

DateDescription
22/04/2522 April 2025 Termination of appointment of Niamh Maire Purcell as a director on 2025-04-17

View Document

22/04/2522 April 2025 Appointment of Kirsten Marie Gilje as a director on 2025-04-17

View Document

05/03/255 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

14/10/2414 October 2024 Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-14

View Document

15/03/2415 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

02/10/232 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2023-10-02

View Document

13/03/2313 March 2023 Appointment of Safieh Nemazee Hill as a secretary on 2023-03-09

View Document

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

16/02/2316 February 2023 Termination of appointment of Andrew David Jack Onley as a secretary on 2023-02-16

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

12/02/1912 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

06/12/176 December 2017 SECRETARY APPOINTED HILARY FRISBIE

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 109 BOWESFIELD LANE STOCKTON ON TEES CLEVELAND TS18 3HF

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW ONLEY

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEVEN COWIE / 09/10/2017

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEYS

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR. STEVEN COWIE

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WATKINSON

View Document

19/04/1619 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

31/03/1531 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

11/06/1411 June 2014 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

01/04/141 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/04/138 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA O'MALLEY

View Document

15/03/1315 March 2013 SECRETARY APPOINTED MR ANDREW DAVID JACK ONLEY

View Document

16/10/1216 October 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/12

View Document

08/05/128 May 2012 PREVSHO FROM 30/04/2012 TO 31/01/2012

View Document

01/05/121 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 109 BOWESFIELD LANE STOCKTON ON TEES CLEVELAND ST18 3HF

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM ASTON HOUSE, 18A BIDWELL ROAD RACKHEATH NORWICH NORFOLK NR13 6PT

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FENN

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED JOHN WATKINSON

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MCLEISH

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY DAVID LUNDEAN

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR MICHAEL CHEYNE LEYS

View Document

28/02/1228 February 2012 SECRETARY APPOINTED VICTORIA O'MALLEY

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR STUART MORTIMER

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK DUFFY

View Document

10/02/1210 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/02/1210 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/08/1117 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

30/03/1130 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CLIVE MORTIMER / 29/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRAIG MCLEISH / 29/03/2010

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

07/06/097 June 2009 SECRETARY APPOINTED DAVID JOHN LUNDEAN

View Document

07/06/097 June 2009 APPOINTMENT TERMINATED SECRETARY RAEBURN CHRISTIE CLARK & WALLACE

View Document

21/04/0921 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

16/12/0816 December 2008 GBP IC 241000/1000 07/11/08 GBP SR 240000@1=240000

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY DAVID LUNDEAN

View Document

08/12/088 December 2008 SECRETARY APPOINTED RAEBURN CHRISTIE CLARK & WALLACE

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR SEAN DUFFY

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR MARK DUNHAM

View Document

20/06/0820 June 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS; AMEND

View Document

24/04/0824 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

22/07/0522 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

05/01/055 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: THE HARFORD CENTRE HALL ROAD NORWICH NORFOLK NR4 6DG

View Document

18/11/0218 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

08/05/028 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/028 May 2002 NC INC ALREADY ADJUSTED 30/04/02

View Document

08/05/028 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/028 May 2002 £ NC 1000/301200 30/04

View Document

07/05/027 May 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

03/05/013 May 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 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