EUREXCEL MEMBERSHIP PROJECTS LIMITED

06437355
30 PILLINGS ROAD OAKHAM RUTLAND LE15 6QF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
07 May 2013 gazette Gazette Dissolved Compulsory 1 Buy now
22 Jan 2013 gazette Gazette Notice Compulsory 1 Buy now
02 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2012 officers Termination of appointment of director (Mark John Deamon Wells) 1 Buy now
29 Jan 2012 officers Termination of appointment of secretary (Mark John Deamon Wells) 1 Buy now
29 Nov 2011 annual-return Annual Return 4 Buy now
25 Nov 2011 resolution Resolution 2 Buy now
04 Oct 2011 accounts Annual Accounts 5 Buy now
06 Aug 2011 officers Change of particulars for secretary (Mark John Deamon Wells) 1 Buy now
06 Aug 2011 officers Change of particulars for director (Mark John Deamon Wells) 2 Buy now
10 Jan 2011 annual-return Annual Return 6 Buy now
24 Dec 2010 officers Termination of appointment of director (Ian Mckay) 1 Buy now
11 Oct 2010 officers Termination of appointment of secretary (Robert Jennings) 1 Buy now
11 Oct 2010 officers Termination of appointment of director (Robert Jennings) 1 Buy now
16 Aug 2010 accounts Annual Accounts 4 Buy now
28 Nov 2009 annual-return Annual Return 6 Buy now
28 Nov 2009 officers Change of particulars for director (Robert John Jennings) 2 Buy now
28 Nov 2009 officers Change of particulars for director (Darren Anthony Morrant) 2 Buy now
28 Nov 2009 officers Change of particulars for secretary (Robert John Jennings) 1 Buy now
09 Nov 2009 accounts Change Account Reference Date Company Current Extended 2 Buy now
25 Oct 2009 capital Return of Allotment of shares 2 Buy now
16 Sep 2009 address Registered office changed on 16/09/2009 from 7 granard business centre, bunns lane london NW7 2DQ 1 Buy now
16 Sep 2009 officers Director's Change of Particulars / darren marrant / 01/01/2009 / Surname was: marrant, now: morrant 1 Buy now
10 Jul 2009 officers Director appointed darren marrant 2 Buy now
20 May 2009 accounts Annual Accounts 1 Buy now
20 May 2009 accounts Accounting reference date shortened from 30/11/2008 to 31/08/2008 1 Buy now
08 Jan 2009 officers Director appointed dr ian alexander mckay 2 Buy now
25 Nov 2008 annual-return Return made up to 25/11/08; full list of members 4 Buy now
20 Nov 2008 officers Director and Secretary's Change of Particulars / mark wells / 22/09/2008 / Middle Name/s was: , now: john deamon; HouseName/Number was: , now: 4; Street was: 56 ashwell road, now: glebe way; Post Code was: LE15 6QQ, now: LE15 6LX 1 Buy now
17 Dec 2007 officers New secretary appointed;new director appointed 2 Buy now
17 Dec 2007 officers New secretary appointed;new director appointed 2 Buy now
17 Dec 2007 capital Ad 26/11/07--------- £ si 49@1=49 £ ic 1/50 2 Buy now
29 Nov 2007 address Registered office changed on 29/11/07 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
29 Nov 2007 capital £ nc 1000/100000 26/11/07 2 Buy now
29 Nov 2007 officers Director resigned 1 Buy now
29 Nov 2007 officers Secretary resigned 1 Buy now
26 Nov 2007 incorporation Incorporation Company 16 Buy now