CAROLE SPIERS ASSOCIATES (EAP) LIMITED

Company Documents

DateDescription
03/05/113 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/01/1118 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/114 January 2011 APPLICATION FOR STRIKING-OFF

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE LEE

View Document

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE SPIERS / 20/01/2010

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0424 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: 8 WIMPOLE STREET LONDON W1G 9SP

View Document

02/05/032 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/05/032 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0327 April 2003 REGISTERED OFFICE CHANGED ON 27/04/03 FROM: 83-85 GORDON AVENUE STANMORE MIDDLESEX HA7 3QR

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0121 August 2001 S386 DISP APP AUDS 23/07/01

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: GORDON HOUSE 83-85 GORDON AVENUE STANMORE MIDDLESEX HA7 3QR

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 S366A DISP HOLDING AGM 23/07/01

View Document

21/08/0121 August 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

15/03/0115 March 2001 RETURN MADE UP TO 22/01/01; NO CHANGE OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

11/01/0111 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 COMPANY NAME CHANGED MERCIA CONSULTANTS LIMITED CERTIFICATE ISSUED ON 22/05/96

View Document

29/04/9629 April 1996

View Document

29/04/9629 April 1996

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 NEW SECRETARY APPOINTED

View Document

22/04/9622 April 1996 ADOPT MEM AND ARTS 16/04/96

View Document

22/04/9622 April 1996 REGISTERED OFFICE CHANGED ON 22/04/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

22/04/9622 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 SECRETARY RESIGNED

View Document

22/01/9622 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/9622 January 1996 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company