ETON INVESTMENTS LIMITED

06679055
60-62 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ

Documents

Documents
Date Category Description Pages
17 Feb 2017 gazette Gazette Dissolved Liquidation 1 Buy now
17 Nov 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
09 Jun 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
16 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Apr 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
29 Apr 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 Apr 2015 resolution Resolution 1 Buy now
02 Apr 2015 officers Termination of appointment of director (Christophe Verneau) 1 Buy now
08 Oct 2014 accounts Annual Accounts 4 Buy now
30 Sep 2014 annual-return Annual Return 4 Buy now
23 May 2014 officers Termination of appointment of secretary (Harrington Kelly Ltd Chartered Certified Accountants) 1 Buy now
20 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 May 2014 officers Change of particulars for director (Christophe Verneau) 2 Buy now
06 May 2014 officers Change of particulars for director (Christophe Verneau) 2 Buy now
06 May 2014 officers Change of particulars for director (Richard Lechartier) 2 Buy now
06 May 2014 officers Change of particulars for director (Christophe Verneau) 2 Buy now
28 Mar 2014 accounts Annual Accounts 25 Buy now
11 Oct 2013 annual-return Annual Return 5 Buy now
18 Apr 2013 accounts Amended Accounts 21 Buy now
12 Feb 2013 accounts Annual Accounts 20 Buy now
10 Oct 2012 annual-return Annual Return 5 Buy now
09 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2011 accounts Annual Accounts 20 Buy now
08 Nov 2011 officers Appointment of director (Christophe Verneau) 3 Buy now
11 Oct 2011 annual-return Annual Return 4 Buy now
10 Oct 2011 officers Change of particulars for director (Richard Lechartier) 2 Buy now
08 Apr 2011 officers Termination of appointment of director (Wayne Dobson) 2 Buy now
06 Oct 2010 officers Change of particulars for director (Richard Lechartier) 3 Buy now
06 Oct 2010 officers Change of particulars for director (Wayne Dobson) 3 Buy now
22 Sep 2010 annual-return Annual Return 14 Buy now
01 Sep 2010 accounts Annual Accounts 19 Buy now
02 Feb 2010 officers Appointment of corporate secretary (Harrington Kelly Ltd Chartered Certified Accountants) 3 Buy now
02 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Nov 2009 annual-return Annual Return 3 Buy now
16 Jun 2009 capital Ad 12/06/09\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
19 Mar 2009 accounts Accounting reference date extended from 31/08/2009 to 31/12/2009 1 Buy now
16 Jan 2009 address Registered office changed on 16/01/2009 from 575-599 maxted road hemel hempstead HP2 7ED 1 Buy now
21 Aug 2008 incorporation Incorporation Company 16 Buy now