EUROPEAN LAWYER PUBLICATIONS LIMITED

06742792
HEREFORD HOUSE 23-24 SMITHFIELD STREET LONDON EC1A 9LF EC1A 9LF

Documents

Documents
Date Category Description Pages
28 Apr 2015 gazette Gazette Dissolved Compulsory 1 Buy now
13 Jan 2015 gazette Gazette Notice Compulsory 1 Buy now
24 Dec 2013 accounts Annual Accounts 4 Buy now
19 Nov 2013 annual-return Annual Return 4 Buy now
09 Apr 2013 annual-return Annual Return 4 Buy now
03 Jan 2013 accounts Annual Accounts 6 Buy now
21 Dec 2011 annual-return Annual Return 4 Buy now
21 Dec 2011 officers Change of particulars for director (Mark Robert Cooper Wyatt) 2 Buy now
21 Dec 2011 officers Change of particulars for secretary (Mark Robert Cooper Wyatt) 2 Buy now
05 Dec 2011 accounts Annual Accounts 6 Buy now
29 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
27 Apr 2011 annual-return Annual Return 14 Buy now
27 Apr 2011 officers Appointment of secretary (Mark Robert Cooper Wyatt) 3 Buy now
12 Apr 2011 accounts Annual Accounts 6 Buy now
09 Mar 2010 officers Appointment of director (Mark Robert Cooper Wyatt) 3 Buy now
04 Mar 2010 annual-return Annual Return 4 Buy now
27 Jan 2010 officers Termination of appointment of director (Andrew Harrison) 2 Buy now
18 Mar 2009 officers Appointment terminated director julian henwood 1 Buy now
18 Mar 2009 officers Director appointed andrew nigel harrison 1 Buy now
18 Mar 2009 accounts Accounting reference date extended from 30/11/2009 to 31/12/2009 1 Buy now
18 Mar 2009 address Registered office changed on 18/03/2009 from 55 colmore row birmingham west midlands B3 2AS 1 Buy now
14 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
06 Mar 2009 change-of-name Certificate Change Of Name Company 3 Buy now
06 Nov 2008 incorporation Incorporation Company 22 Buy now