EBOU LIMITED

04679200
4 ST GILES COURT SOUTHAMPTON STREET READING BERKSHIRE RG1 2QL RG1 2QL

Documents

Documents
Date Category Description Pages
01 May 2011 gazette Gazette Dissolved Liquidation 1 Buy now
01 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Feb 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
07 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Jun 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Dec 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Jul 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Dec 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Jun 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Jan 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
28 Jun 2007 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
21 Dec 2006 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
03 Jan 2006 insolvency Liquidation Voluntary Statement Of Affairs 6 Buy now
03 Jan 2006 resolution Resolution 1 Buy now
03 Jan 2006 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Dec 2005 officers Director's particulars changed 1 Buy now
16 Dec 2005 officers Secretary's particulars changed 1 Buy now
13 Dec 2005 address Registered office changed on 13/12/05 from: high point high cross aldenham hertfordshire WD25 8BP 1 Buy now
22 Sep 2005 accounts Annual Accounts 5 Buy now
23 Mar 2005 annual-return Return made up to 26/02/05; full list of members 6 Buy now
03 Mar 2005 accounts Amended Accounts 4 Buy now
24 Nov 2004 accounts Annual Accounts 4 Buy now
25 Mar 2004 annual-return Return made up to 26/02/04; full list of members 6 Buy now
24 Mar 2003 officers New secretary appointed 2 Buy now
24 Mar 2003 officers New director appointed 2 Buy now
24 Mar 2003 address Registered office changed on 24/03/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB 1 Buy now
24 Mar 2003 capital Ad 26/02/03--------- £ si 98@1=98 £ ic 2/100 3 Buy now
08 Mar 2003 officers Secretary resigned 1 Buy now
08 Mar 2003 officers Director resigned 1 Buy now
26 Feb 2003 incorporation Incorporation Company 17 Buy now