EGC PROMOTIONS LIMITED

05222602
NORFOLK HOUSE LG FLOOR 31 ST JAMES SQUARE LONDON SW1Y 4JR SW1Y 4JR

Documents

Documents
Date Category Description Pages
10 Apr 2012 gazette Gazette Dissolved Compulsory 1 Buy now
27 Dec 2011 gazette Gazette Notice Compulsory 1 Buy now
14 Jul 2011 officers Termination of appointment of secretary (Greenfield Capital International Limited) 1 Buy now
09 Sep 2010 accounts Annual Accounts 3 Buy now
07 Sep 2010 annual-return Annual Return 4 Buy now
07 Sep 2010 officers Change of particulars for corporate secretary (Alms Limited) 1 Buy now
07 Sep 2010 officers Change of particulars for corporate secretary (Greenfield Capital International Limited) 1 Buy now
07 Sep 2010 officers Change of particulars for corporate director (Alms Limited) 1 Buy now
12 Oct 2009 accounts Annual Accounts 1 Buy now
08 Sep 2009 annual-return Return made up to 06/09/09; full list of members 3 Buy now
05 Aug 2009 officers Secretary's Change of Particulars / greenfield capital international LIMITED / 01/08/2009 / HouseName/Number was: international commerial centre, now: suite 21 & 22; Street was: suite F8, now: victoria house; Area was: po box 394, now: ; Post Town was: casemates, now: 26 main street 1 Buy now
05 Aug 2009 officers Director and Secretary's Change of Particulars / alms LIMITED / 01/08/2009 / HouseName/Number was: , now: suite 21 & 22; Street was: international commerial centre, now: victoria house; Area was: suite F8 po box 394, now: ; Post Town was: casemates, now: 26 main street 1 Buy now
16 Dec 2008 officers Secretary's Change of Particulars / sterling fcs LIMITED / 08/12/2008 / Surname was: sterling fcs LIMITED, now: greenfield capital international LIMITED; HouseName/Number was: norfolk house lg floor, now: international commercial centre; Street was: 31 st james square, now: suite F8; Area was: , now: po box 394; Post Town was: london, now: casemate 1 Buy now
04 Nov 2008 officers Secretary appointed alms LIMITED 1 Buy now
29 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
02 Oct 2008 accounts Annual Accounts 1 Buy now
18 Sep 2008 annual-return Return made up to 06/09/08; full list of members 3 Buy now
15 Sep 2008 officers Secretary appointed sterling fcs LIMITED 2 Buy now
15 Sep 2008 officers Appointment Terminated Secretary advance nanotech LTD 1 Buy now
15 Sep 2008 officers Director appointed alms LIMITED 2 Buy now
15 Sep 2008 officers Appointment Terminated Director antonio goncalves jr 1 Buy now
15 Sep 2008 officers Appointment Terminated Director magnus gittins 1 Buy now
31 Oct 2007 accounts Annual Accounts 3 Buy now
21 Sep 2007 annual-return Return made up to 06/09/07; full list of members 2 Buy now
05 Jul 2007 address Registered office changed on 05/07/07 from: norfolk house lg floor 31 st james square london SW1Y 4JR 1 Buy now
05 Jul 2007 address Registered office changed on 05/07/07 from: savannah house, fifth floor 11 charles ii street london SW1Y 4QU 1 Buy now
12 Jan 2007 annual-return Return made up to 06/09/06; full list of members 2 Buy now
17 Oct 2006 officers New director appointed 2 Buy now
16 Oct 2006 officers New director appointed 2 Buy now
21 Sep 2006 officers New secretary appointed 2 Buy now
21 Sep 2006 officers New director appointed 2 Buy now
21 Sep 2006 officers Director resigned 1 Buy now
21 Sep 2006 officers Secretary resigned 1 Buy now
21 Sep 2006 officers New director appointed 2 Buy now
19 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
16 May 2006 accounts Amended Accounts 7 Buy now
16 May 2006 accounts Accounting reference date extended from 30/09/06 to 31/12/06 1 Buy now
06 Dec 2005 accounts Annual Accounts 1 Buy now
07 Sep 2005 annual-return Return made up to 06/09/05; full list of members 2 Buy now
07 Sep 2005 address Registered office changed on 07/09/05 from: savannah house fifth floor 11 charles ii street london SW1Y 4QU 1 Buy now
24 Sep 2004 address Registered office changed on 24/09/04 from: 2ND floor 32 haymarket london SW1Y 4TP 1 Buy now
24 Sep 2004 officers New secretary appointed 1 Buy now
24 Sep 2004 officers New director appointed 1 Buy now
24 Sep 2004 officers Director resigned 1 Buy now
24 Sep 2004 officers Secretary resigned 1 Buy now
24 Sep 2004 address Registered office changed on 24/09/04 from: 25 fieldway, wavertree garden suburb, liverpool merseyside L15 7LU 1 Buy now
06 Sep 2004 incorporation Incorporation Company 14 Buy now