European Partner & Transport Management Ltd

04111139
Unit 1 3 Milebush Road PO4 8NF

Documents

Documents
Date Category Description Pages
06 Apr 2010 gazette Gazette Dissolved Compulsory 1 Buy now
22 Dec 2009 gazette Gazette Notice Compulsory 1 Buy now
13 Jun 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Apr 2009 gazette Gazette Notice Compulsory 1 Buy now
05 Mar 2008 officers Secretary appointed oxden LIMITED 1 Buy now
30 Oct 2007 officers Secretary resigned 1 Buy now
29 Oct 2007 officers New secretary appointed 1 Buy now
29 Oct 2007 address Registered office changed on 29/10/07 from: 19 moulton park office village scirocco close northamptonshire NN3 6AP 1 Buy now
29 Oct 2007 officers Secretary resigned 1 Buy now
16 Oct 2007 annual-return Return made up to 16/10/07; full list of members 2 Buy now
28 Aug 2007 accounts Annual Accounts 2 Buy now
31 Jul 2007 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jul 2007 officers New secretary appointed 1 Buy now
26 Jul 2007 accounts Accounting reference date extended from 30/11/07 to 31/12/07 1 Buy now
19 Jun 2007 accounts Annual Accounts 2 Buy now
04 Jun 2007 annual-return Return made up to 08/11/06; full list of members 2 Buy now
17 May 2007 address Registered office changed on 17/05/07 from: 34 corringham road london NW11 7BU 1 Buy now
01 May 2007 gazette Gazette Notice Compulsory 1 Buy now
15 Nov 2006 officers Secretary resigned 1 Buy now
14 Nov 2005 annual-return Return made up to 08/11/05; full list of members 2 Buy now
14 Nov 2005 address Registered office changed on 14/11/05 from: 32 corringham road london NW11 7BU 1 Buy now
23 Sep 2005 resolution Resolution 1 Buy now
23 Sep 2005 accounts Annual Accounts 2 Buy now
23 Nov 2004 accounts Annual Accounts 2 Buy now
16 Nov 2004 resolution Resolution 1 Buy now
12 Nov 2004 annual-return Return made up to 08/11/04; full list of members 6 Buy now
25 Jun 2004 officers New director appointed 1 Buy now
23 Jun 2004 officers New secretary appointed 2 Buy now
23 Jun 2004 address Registered office changed on 23/06/04 from: 501 international house 223 regent street london W1B 2QD 1 Buy now
26 May 2004 officers Director resigned 1 Buy now
26 May 2004 officers Secretary resigned 1 Buy now
20 Jan 2004 accounts Annual Accounts 10 Buy now
04 Nov 2003 annual-return Return made up to 08/11/03; full list of members 6 Buy now
15 Nov 2002 annual-return Return made up to 08/11/02; full list of members 6 Buy now
18 Mar 2002 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jan 2002 accounts Annual Accounts 1 Buy now
26 Jan 2002 resolution Resolution 1 Buy now
22 Jan 2002 annual-return Return made up to 20/11/01; full list of members 6 Buy now
29 Dec 2000 officers Director's particulars changed 1 Buy now
20 Nov 2000 incorporation Incorporation Company 13 Buy now