EUROPEAN INVESTMENT CONSULTING LTD

04444412
62 CLAIRE PLACE TILLER ROAD LONDON E14 8NN

Documents

Documents
Date Category Description Pages
24 Oct 2017 gazette Gazette Dissolved Compulsory 1 Buy now
08 Aug 2017 gazette Gazette Notice Compulsory 1 Buy now
15 Jun 2016 annual-return Annual Return 4 Buy now
20 Jan 2016 accounts Annual Accounts 2 Buy now
10 Sep 2015 accounts Annual Accounts 2 Buy now
08 Jun 2015 annual-return Annual Return 4 Buy now
10 Jun 2014 annual-return Annual Return 4 Buy now
10 Jun 2014 officers Change of particulars for corporate director (Dr Churchill Directors Limited) 1 Buy now
10 Jun 2014 officers Change of particulars for corporate secretary (London Secretary Ltd) 1 Buy now
28 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Mar 2014 accounts Annual Accounts 2 Buy now
25 Nov 2013 officers Appointment of director (Georg Eichmann) 2 Buy now
17 Jul 2013 accounts Annual Accounts 6 Buy now
11 Jun 2013 annual-return Annual Return 3 Buy now
18 Jun 2012 annual-return Annual Return 3 Buy now
30 May 2012 accounts Annual Accounts 2 Buy now
17 Jun 2011 annual-return Annual Return 3 Buy now
28 Feb 2011 accounts Annual Accounts 3 Buy now
07 Jun 2010 officers Change of particulars for corporate secretary (London Secretary Ltd) 1 Buy now
07 Jun 2010 officers Change of particulars for corporate director (Dr Churchill Directors Limited) 1 Buy now
05 Jun 2010 annual-return Annual Return 4 Buy now
05 Jun 2010 officers Change of particulars for corporate director (Dr Churchill Directors Limited) 1 Buy now
05 Jun 2010 officers Change of particulars for corporate secretary (London Secretary Ltd) 1 Buy now
16 Apr 2010 accounts Annual Accounts 3 Buy now
01 Jun 2009 annual-return Return made up to 22/05/09; full list of members 3 Buy now
04 Apr 2009 accounts Annual Accounts 1 Buy now
05 Jun 2008 officers Secretary's change of particulars / london secretary LTD / 02/04/2008 1 Buy now
26 May 2008 annual-return Return made up to 22/05/08; full list of members 3 Buy now
02 Apr 2008 address Registered office changed on 02/04/2008 from 88 high street killamarsh sheffield S21 1BX 1 Buy now
12 Mar 2008 accounts Annual Accounts 1 Buy now
15 Jun 2007 annual-return Return made up to 22/05/07; full list of members 2 Buy now
22 Mar 2007 accounts Annual Accounts 1 Buy now
08 Jun 2006 annual-return Return made up to 22/05/06; full list of members 2 Buy now
08 Jun 2006 officers Director's particulars changed 1 Buy now
08 Jun 2006 officers Secretary's particulars changed 1 Buy now
28 Feb 2006 accounts Annual Accounts 1 Buy now
28 Dec 2005 address Registered office changed on 28/12/05 from: 4 queen anne terrace sovereign court london E1W 3HH 1 Buy now
16 Jun 2005 annual-return Return made up to 22/05/05; full list of members 6 Buy now
10 Mar 2005 officers Secretary resigned 1 Buy now
31 Jan 2005 officers New secretary appointed 2 Buy now
31 Jan 2005 accounts Annual Accounts 1 Buy now
28 May 2004 annual-return Return made up to 22/05/04; full list of members 6 Buy now
16 Mar 2004 accounts Annual Accounts 1 Buy now
02 Jun 2003 annual-return Return made up to 22/05/03; full list of members 6 Buy now
25 Feb 2003 resolution Resolution 1 Buy now
25 Feb 2003 accounts Annual Accounts 1 Buy now
25 Oct 2002 accounts Accounting reference date shortened from 31/05/03 to 31/12/02 1 Buy now
22 May 2002 incorporation Incorporation Company 14 Buy now