EWATEX LIMITED

06228431
35 FIRS AVENUE LONDON N11 3NE

Documents

Documents
Date Category Description Pages
06 Dec 2011 gazette Gazette Dissolved Compulsory 1 Buy now
23 Aug 2011 gazette Gazette Notice Compulsory 1 Buy now
19 Aug 2010 accounts Annual Accounts 2 Buy now
18 Jun 2010 resolution Resolution 2 Buy now
18 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
19 May 2010 annual-return Annual Return 4 Buy now
18 May 2010 officers Change of particulars for director (Eva Exlerova) 2 Buy now
18 May 2010 accounts Annual Accounts 2 Buy now
18 May 2010 annual-return Annual Return 3 Buy now
17 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Feb 2010 gazette Gazette Notice Compulsory 1 Buy now
31 Dec 2008 officers Appointment Terminated Secretary form online LIMITED 1 Buy now
05 Dec 2008 officers Appointment Terminated Director stuart poppleton 1 Buy now
21 Jul 2008 accounts Annual Accounts 1 Buy now
23 Jun 2008 annual-return Return made up to 26/04/08; full list of members 3 Buy now
30 Apr 2008 resolution Resolution 1 Buy now
03 Apr 2008 officers Director appointed eva exlerova 1 Buy now
27 Mar 2008 officers Director appointed stuart poppleton 1 Buy now
27 Mar 2008 officers Appointment Terminated Secretary ocs corporate secretaries LIMITED 1 Buy now
27 Mar 2008 officers Secretary appointed form online LIMITED 1 Buy now
27 Mar 2008 officers Appointment Terminated Director ocs directors LIMITED 1 Buy now
27 Mar 2008 address Registered office changed on 27/03/2008 from redde developments LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP 1 Buy now
26 Apr 2007 incorporation Incorporation Company 18 Buy now