EUROPEAN SCREEN CLEANING COMPANY LIMITED

04097051
40 KIMBOLTON ROAD BEDFORD BEDFORDSHIRE MK40 2NR

Documents

Documents
Date Category Description Pages
11 Dec 2012 gazette Gazette Dissolved Voluntary 1 Buy now
28 Aug 2012 gazette Gazette Notice Voluntary 1 Buy now
16 Aug 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Apr 2012 accounts Annual Accounts 8 Buy now
19 Dec 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Nov 2011 annual-return Annual Return 4 Buy now
06 May 2011 accounts Annual Accounts 8 Buy now
10 Nov 2010 annual-return Annual Return 4 Buy now
25 May 2010 accounts Annual Accounts 7 Buy now
10 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Nov 2009 annual-return Annual Return 5 Buy now
11 Nov 2009 officers Change of particulars for director (Mrs Julie Valentina Barbara Roberts) 2 Buy now
13 Apr 2009 accounts Annual Accounts 4 Buy now
20 Nov 2008 annual-return Return made up to 26/10/08; full list of members 3 Buy now
13 Nov 2008 officers Secretary appointed mrs julie valentina barbara roberts 1 Buy now
13 Nov 2008 officers Appointment Terminated Secretary borneo linnells company secretaries LIMITED 1 Buy now
05 Jun 2008 officers Director appointed julie valentina barbara roberts 2 Buy now
05 Jun 2008 officers Secretary appointed borneo linnells company secretaries LIMITED 2 Buy now
05 Jun 2008 officers Appointment Terminated Director john cavill snr 1 Buy now
05 Jun 2008 address Registered office changed on 05/06/2008 from 5 burns close long crendon aylesbury buckinghamshire HP18 9BX 1 Buy now
29 Apr 2008 accounts Annual Accounts 6 Buy now
03 Apr 2008 officers Appointment Terminated Secretary julia roberts 1 Buy now
02 Jan 2008 annual-return Return made up to 26/10/07; full list of members 2 Buy now
30 Apr 2007 accounts Annual Accounts 6 Buy now
21 Dec 2006 annual-return Return made up to 26/10/06; full list of members 2 Buy now
15 Feb 2006 accounts Annual Accounts 6 Buy now
22 Nov 2005 annual-return Return made up to 26/10/05; full list of members 6 Buy now
24 May 2005 accounts Annual Accounts 6 Buy now
30 Nov 2004 annual-return Return made up to 26/10/04; full list of members 6 Buy now
05 May 2004 accounts Annual Accounts 6 Buy now
28 Oct 2003 annual-return Return made up to 26/10/03; full list of members 6 Buy now
01 Jul 2003 accounts Annual Accounts 6 Buy now
07 Nov 2002 annual-return Return made up to 26/10/02; full list of members 6 Buy now
28 Jun 2002 accounts Annual Accounts 1 Buy now
07 Jun 2002 address Registered office changed on 07/06/02 from: 13 thame road long crendon aylesbury buckinghamshire HP18 9AS 1 Buy now
14 Dec 2001 annual-return Return made up to 26/10/01; full list of members 6 Buy now
28 Nov 2001 address Registered office changed on 28/11/01 from: 5A thame road long crendon buckinghamshire HP18 9AS 1 Buy now
17 Aug 2001 accounts Accounting reference date shortened from 31/10/01 to 31/08/01 1 Buy now
09 May 2001 capital Ad 30/04/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
06 Mar 2001 resolution Resolution 8 Buy now
03 Nov 2000 officers New secretary appointed 2 Buy now
03 Nov 2000 officers New director appointed 2 Buy now
03 Nov 2000 officers Director resigned 1 Buy now
03 Nov 2000 officers Secretary resigned 1 Buy now
03 Nov 2000 address Registered office changed on 03/11/00 from: 4420 nash court oxford business park south oxford oxfordshire OX4 2RU 1 Buy now
26 Oct 2000 incorporation Incorporation Company 13 Buy now