Consilium Europe Investiment Ltd

04711602
Albany House Suite 404 324-326 Regent Street W1B 3HH

Documents

Documents
Date Category Description Pages
27 Apr 2010 gazette Gazette Dissolved Compulsory 1 Buy now
12 Jan 2010 gazette Gazette Notice Compulsory 1 Buy now
11 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2009 officers Termination of appointment of secretary (Europe in England Ltd) 1 Buy now
03 Apr 2009 annual-return Return made up to 26/03/09; full list of members 3 Buy now
02 Apr 2009 officers Director's Change of Particulars / thierry attal / 26/03/2009 / HouseName/Number was: , now: 56; Street was: 78 rue chevalier, now: avenue victor hugo; Post Town was: montmorency, now: paris; Region was: 95160, now: 75116 1 Buy now
01 Apr 2008 annual-return Return made up to 26/03/08; full list of members 3 Buy now
29 Aug 2007 accounts Annual Accounts 3 Buy now
29 Aug 2007 accounts Annual Accounts 3 Buy now
20 Apr 2007 annual-return Return made up to 26/03/07; full list of members 2 Buy now
20 Apr 2007 officers Director's particulars changed 1 Buy now
05 Jul 2006 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
11 May 2006 annual-return Return made up to 26/03/06; full list of members 2 Buy now
26 Apr 2005 accounts Annual Accounts 1 Buy now
03 Apr 2005 annual-return Return made up to 26/03/05; full list of members 3 Buy now
03 Nov 2004 officers New director appointed 3 Buy now
21 Oct 2004 officers Director resigned 1 Buy now
21 Oct 2004 officers New secretary appointed 2 Buy now
21 Oct 2004 officers Secretary resigned 1 Buy now
14 Sep 2004 change-of-name Certificate Change Of Name Company 2 Buy now
03 Sep 2004 accounts Annual Accounts 1 Buy now
13 Apr 2004 annual-return Return made up to 26/03/04; full list of members 6 Buy now
01 Apr 2003 change-of-name Certificate Change Of Name Company 2 Buy now
26 Mar 2003 incorporation Incorporation Company 13 Buy now