E.O.G. (LOMBARD STREET) LTD

Company Documents

DateDescription
24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/12/1129 December 2011 APPLICATION FOR STRIKING-OFF

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BUTLER

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED ALASTAIR CAMERON

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM BUTLER

View Document

28/11/1128 November 2011 SECRETARY APPOINTED ALASTAIR CAMERON

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR GABRIELA GRYGER

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR ROBERT CARL FRIEDRICH SIMON

View Document

09/01/109 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RICHARD WILLIAM FALLS / 01/12/2009

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM KENNETH BUTLER / 01/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ALLPORT / 01/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KENNETH BUTLER / 01/12/2009

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELA GRYGER / 01/12/2009

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/01/0811 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: ROYAL ALBERT HOUSE SHEET STREET WINDSOR BERKSHIRE SL4 1BE

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 COMPANY NAME CHANGED HQ (LOMBARD STREET) LIMITED CERTIFICATE ISSUED ON 09/05/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 EXECUTE DOCUMENTS 10/08/05

View Document

23/08/0523 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/08/0523 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 REGISTERED OFFICE CHANGED ON 12/04/02 FROM: 4 PARK PLACE LONDON SW1A 1LP

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/017 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 REGISTERED OFFICE CHANGED ON 22/01/01

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

08/06/998 June 1999 SECRETARY RESIGNED

View Document

29/04/9929 April 1999 S366A DISP HOLDING AGM 23/03/99

View Document

29/04/9929 April 1999 REGISTERED OFFICE CHANGED ON 29/04/99 FROM: 28 GROSVENOR STREET LONDON W1X 9FE

View Document

19/02/9919 February 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: ONE SILK STREET LONDON EC2Y 8HQ

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/07/9824 July 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: 28 GROSVENOR STREET LONDON W1X 9FE

View Document

06/07/986 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 NEW SECRETARY APPOINTED

View Document

26/02/9826 February 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 REGISTERED OFFICE CHANGED ON 22/12/97 FROM: PREMIER HOUSE 309 BALLARDS LANE NORTH FINCHLEY LONDON N12 8LU

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 COMPANY NAME CHANGED HQ ALBERT HOUSE LIMITED CERTIFICATE ISSUED ON 22/04/97

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 NEW SECRETARY APPOINTED

View Document

24/01/9724 January 1997 SECRETARY RESIGNED

View Document

21/08/9621 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/02/9629 February 1996 REGISTERED OFFICE CHANGED ON 29/02/96 FROM: ALPHA SEARCHES & FORMATIONS LTD 2ND FLOOR 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996

View Document

29/02/9629 February 1996

View Document

29/02/9629 February 1996

View Document

29/02/9629 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9620 February 1996 COMPANY NAME CHANGED STEPLEA DATA LIMITED CERTIFICATE ISSUED ON 21/02/96

View Document

04/01/964 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/964 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