EZURIO TRUSTEES LIMITED

05226819
100 PALL MALL LONDON SW1Y 5NQ SW1Y 5NQ

Documents

Documents
Date Category Description Pages
27 Dec 2011 gazette Gazette Dissolved Voluntary 1 Buy now
20 Sep 2011 gazette Gazette Notice Voluntary 1 Buy now
15 Sep 2011 annual-return Annual Return 3 Buy now
08 Sep 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Sep 2010 annual-return Annual Return 3 Buy now
10 Jun 2010 officers Change of particulars for director (Miss Anne Marion Downie) 2 Buy now
10 Jun 2010 officers Change of particulars for director (Mr Gary Mcrae) 2 Buy now
10 Jun 2010 officers Change of particulars for secretary (Miss Anne Marion Downie) 1 Buy now
06 May 2010 accounts Annual Accounts 7 Buy now
22 Mar 2010 accounts Annual Accounts 7 Buy now
24 Sep 2009 officers Appointment Terminated Director hans tannfelt 1 Buy now
17 Sep 2009 annual-return Return made up to 09/09/09; full list of members 4 Buy now
17 Sep 2009 address Location of register of members 1 Buy now
17 Sep 2009 address Location of debenture register 1 Buy now
21 Aug 2009 officers Director appointed miss anne marion downie 1 Buy now
21 Aug 2009 officers Director appointed mr gary mcrae 1 Buy now
21 Aug 2009 officers Appointment Terminated Director ivor thomas 1 Buy now
20 Aug 2009 address Registered office changed on 20/08/2009 from saturn house, mercury park wycombe lane wooburn green buckinghamshire HP10 0HH 1 Buy now
24 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jul 2009 accounts Annual Accounts 9 Buy now
23 Jul 2009 officers Director appointed ivor edward thomas 2 Buy now
23 Jul 2009 officers Appointment Terminated Director dominic hudson 1 Buy now
23 Jul 2009 officers Appointment Terminated Secretary ivor thomas 1 Buy now
23 Jul 2009 officers Secretary appointed anne marion downie 2 Buy now
19 May 2009 gazette Gazette Notice Compulsory 1 Buy now
08 Feb 2009 officers Director appointed dominic jonathan luke hudson 2 Buy now
08 Feb 2009 officers Appointment Terminated Director christopher shannon 1 Buy now
19 Sep 2008 annual-return Return made up to 09/09/08; full list of members 3 Buy now
05 Apr 2008 auditors Notice of res removing auditor 1 Buy now
10 Mar 2008 officers Appointment Terminated Director gary vanstone 1 Buy now
10 Mar 2008 officers Director appointed hans magnus tannfelt 1 Buy now
09 Jan 2008 accounts Annual Accounts 10 Buy now
18 Sep 2007 annual-return Return made up to 09/09/07; full list of members 2 Buy now
18 Sep 2007 address Location of debenture register 1 Buy now
18 Sep 2007 address Location of register of members 1 Buy now
18 Sep 2007 address Registered office changed on 18/09/07 from: saturn house wycombe lane wooburn green buckinghamshire HP10 0HH 1 Buy now
08 Feb 2007 accounts Annual Accounts 9 Buy now
09 Oct 2006 annual-return Return made up to 09/09/06; full list of members 7 Buy now
02 Aug 2006 address Registered office changed on 02/08/06 from: 126 colindale avenue london NW9 5HD 1 Buy now
04 Feb 2006 accounts Annual Accounts 9 Buy now
23 Sep 2005 annual-return Return made up to 09/09/05; full list of members 7 Buy now
07 Apr 2005 officers New director appointed 2 Buy now
07 Apr 2005 officers New director appointed 2 Buy now
07 Apr 2005 officers New secretary appointed 2 Buy now
15 Sep 2004 accounts Accounting reference date shortened from 30/09/05 to 31/03/05 1 Buy now
15 Sep 2004 officers Director resigned 1 Buy now
15 Sep 2004 officers Secretary resigned 1 Buy now
15 Sep 2004 address Registered office changed on 15/09/04 from: 2 temple back east temple quay bristol BS1 6EG 1 Buy now
09 Sep 2004 incorporation Incorporation Company 18 Buy now