EIE GLOBAL - UK LIMITED

04083921
EPPS BUILDING, BRIDGE ROAD ASHFORD KENT TN23 1BB TN23 1BB

Documents

Documents
Date Category Description Pages
03 Feb 2015 gazette Gazette Dissolved Voluntary 1 Buy now
21 Oct 2014 officers Termination of appointment of director (Phillippe Tissot) 1 Buy now
21 Oct 2014 officers Termination of appointment of secretary (Cbc Company Secretary Ltd) 1 Buy now
21 Oct 2014 gazette Gazette Notice Voluntary 1 Buy now
06 Oct 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Mar 2014 accounts Annual Accounts 6 Buy now
21 Oct 2013 annual-return Annual Return 4 Buy now
29 Mar 2013 accounts Annual Accounts 6 Buy now
24 Oct 2012 annual-return Annual Return 4 Buy now
27 Mar 2012 accounts Annual Accounts 4 Buy now
15 Feb 2012 officers Appointment of corporate secretary (Cbc Company Secretary Ltd) 2 Buy now
15 Feb 2012 officers Termination of appointment of secretary (Eikos International Ltd) 1 Buy now
24 Nov 2011 annual-return Annual Return 4 Buy now
24 Nov 2011 officers Change of particulars for director (Phillippe Tissot) 2 Buy now
19 Nov 2010 annual-return Annual Return 4 Buy now
19 Nov 2010 officers Change of particulars for director (Phillippe Tissot) 2 Buy now
02 Oct 2010 accounts Annual Accounts 3 Buy now
23 Feb 2010 accounts Annual Accounts 4 Buy now
06 Nov 2009 annual-return Annual Return 5 Buy now
06 Nov 2009 officers Change of particulars for director (Phillippe Tissot) 2 Buy now
06 Nov 2009 officers Change of particulars for corporate secretary (Eikos International Ltd) 2 Buy now
07 Apr 2009 accounts Annual Accounts 7 Buy now
20 Nov 2008 annual-return Return made up to 04/10/08; full list of members 3 Buy now
23 Oct 2008 accounts Annual Accounts 7 Buy now
18 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jan 2008 accounts Accounting reference date shortened from 31/12/08 to 30/06/08 1 Buy now
08 Oct 2007 annual-return Return made up to 04/10/07; full list of members 2 Buy now
03 Oct 2007 accounts Annual Accounts 7 Buy now
24 Aug 2007 address Registered office changed on 24/08/07 from: minerva 7-11 minerva road park royal london NW10 6HJ 1 Buy now
24 Aug 2007 officers New secretary appointed 1 Buy now
24 Aug 2007 officers Secretary resigned 1 Buy now
21 Nov 2006 annual-return Return made up to 04/10/06; full list of members 2 Buy now
01 Aug 2006 accounts Annual Accounts 7 Buy now
02 Nov 2005 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
27 Oct 2005 accounts Annual Accounts 7 Buy now
18 Oct 2005 annual-return Return made up to 04/10/05; full list of members 2 Buy now
26 Oct 2004 accounts Annual Accounts 7 Buy now
08 Oct 2004 annual-return Return made up to 04/10/04; full list of members 6 Buy now
19 Nov 2003 accounts Annual Accounts 7 Buy now
13 Oct 2003 annual-return Return made up to 04/10/03; full list of members 6 Buy now
08 Oct 2002 annual-return Return made up to 04/10/02; full list of members 6 Buy now
06 Aug 2002 accounts Annual Accounts 7 Buy now
14 Nov 2001 capital Ad 09/11/01--------- £ si 48@1=48 £ ic 2/50 2 Buy now
04 Oct 2001 annual-return Return made up to 04/10/01; full list of members 6 Buy now
28 Jul 2001 accounts Accounting reference date extended from 31/10/01 to 31/03/02 1 Buy now
12 Oct 2000 officers New director appointed 2 Buy now
12 Oct 2000 officers Director resigned 1 Buy now
10 Oct 2000 officers Secretary resigned 1 Buy now
10 Oct 2000 capital Ad 04/10/00--------- £ si 1@1=1 £ ic 1/2 2 Buy now
09 Oct 2000 address Registered office changed on 09/10/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX 1 Buy now
09 Oct 2000 officers New secretary appointed 2 Buy now
04 Oct 2000 incorporation Incorporation Company 13 Buy now