EUREXCEL MEMBERSHIP PROJECTS LIMITED

06437355
30 PILLINGS ROAD OAKHAM RUTLAND LE15 6QF

Documents

Documents
Date Category Description Pages
07 May 2013 gazette Gazette Dissolved Compulsory 1 Buy now
22 Jan 2013 gazette Gazette Notice Compulsory 1 Buy now
02 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2012 officers Termination of appointment of director (Mark John Deamon Wells) 1 Buy now
29 Jan 2012 officers Termination of appointment of secretary (Mark John Deamon Wells) 1 Buy now
29 Nov 2011 annual-return Annual Return 4 Buy now
25 Nov 2011 resolution Resolution 2 Buy now
04 Oct 2011 accounts Annual Accounts 5 Buy now
06 Aug 2011 officers Change of particulars for secretary (Mark John Deamon Wells) 1 Buy now
06 Aug 2011 officers Change of particulars for director (Mark John Deamon Wells) 2 Buy now
10 Jan 2011 annual-return Annual Return 6 Buy now
24 Dec 2010 officers Termination of appointment of director (Ian Mckay) 1 Buy now
11 Oct 2010 officers Termination of appointment of secretary (Robert Jennings) 1 Buy now
11 Oct 2010 officers Termination of appointment of director (Robert Jennings) 1 Buy now
16 Aug 2010 accounts Annual Accounts 4 Buy now
28 Nov 2009 annual-return Annual Return 6 Buy now
28 Nov 2009 officers Change of particulars for director (Robert John Jennings) 2 Buy now
28 Nov 2009 officers Change of particulars for director (Darren Anthony Morrant) 2 Buy now
28 Nov 2009 officers Change of particulars for secretary (Robert John Jennings) 1 Buy now
09 Nov 2009 accounts Change Account Reference Date Company Current Extended 2 Buy now
25 Oct 2009 capital Return of Allotment of shares 2 Buy now
16 Sep 2009 address Registered office changed on 16/09/2009 from 7 granard business centre, bunns lane london NW7 2DQ 1 Buy now
16 Sep 2009 officers Director's Change of Particulars / darren marrant / 01/01/2009 / Surname was: marrant, now: morrant 1 Buy now
10 Jul 2009 officers Director appointed darren marrant 2 Buy now
20 May 2009 accounts Annual Accounts 1 Buy now
20 May 2009 accounts Accounting reference date shortened from 30/11/2008 to 31/08/2008 1 Buy now
08 Jan 2009 officers Director appointed dr ian alexander mckay 2 Buy now
25 Nov 2008 annual-return Return made up to 25/11/08; full list of members 4 Buy now
20 Nov 2008 officers Director and Secretary's Change of Particulars / mark wells / 22/09/2008 / Middle Name/s was: , now: john deamon; HouseName/Number was: , now: 4; Street was: 56 ashwell road, now: glebe way; Post Code was: LE15 6QQ, now: LE15 6LX 1 Buy now
17 Dec 2007 officers New secretary appointed;new director appointed 2 Buy now
17 Dec 2007 officers New secretary appointed;new director appointed 2 Buy now
17 Dec 2007 capital Ad 26/11/07--------- £ si 49@1=49 £ ic 1/50 2 Buy now
29 Nov 2007 address Registered office changed on 29/11/07 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
29 Nov 2007 capital £ nc 1000/100000 26/11/07 2 Buy now
29 Nov 2007 officers Director resigned 1 Buy now
29 Nov 2007 officers Secretary resigned 1 Buy now
26 Nov 2007 incorporation Incorporation Company 16 Buy now