E.O.G. SERVICED OFFICES LTD

Company Documents

DateDescription
25/09/1225 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/06/1212 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1230 May 2012 APPLICATION FOR STRIKING-OFF

View Document

20/03/1220 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 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

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMON

View Document

05/12/115 December 2011 SECRETARY APPOINTED ALASTAIR CAMERON

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM BUTLER

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BUTLER

View Document

05/12/115 December 2011 DIRECTOR APPOINTED ALASTAIR CAMERON

View Document

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

View Document

25/03/1125 March 2011 Annual return made up to 18 March 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 DIRECTOR APPOINTED MR ROBERT CARL FRIEDRICH SIMON

View Document

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

View Document

19/03/1019 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

19/03/1019 March 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

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM KENNETH BUTLER / 01/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ALLPORT / 01/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RICHARD WILLIAM FALLS / 01/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELA GRYGER / 01/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KENNETH BUTLER / 01/01/2010

View Document

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

View Document

22/04/0922 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/04/0922 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

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

View Document

18/04/0818 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 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

08/05/078 May 2007 RETURN MADE UP TO 18/03/07; 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

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: ROYAL ALBERY HOUSE SHEET STREET WINDSOR BERKSHIRE SL4 1BE

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 COMPANY NAME CHANGED LAMBERT SMITH HAMPTON SERVICED O FFICES LIMITED CERTIFICATE ISSUED ON 09/05/06

View Document

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

View Document

09/08/059 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

16/04/0416 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

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

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

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 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

06/05/036 May 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

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

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 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/04/0212 April 2002 REGISTERED OFFICE CHANGED ON 12/04/02

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

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

27/03/0127 March 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: 5 PARK PLACE LONDON SW1A 1LP

View Document

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

View Document

23/03/0023 March 2000 RETURN MADE UP TO 18/03/00; 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 SECRETARY RESIGNED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

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

23/04/9923 April 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 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 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: ONE SILK STREET LONDON EC2Y 8HQ

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

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 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

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

View Document

30/06/9830 June 1998 NEW SECRETARY APPOINTED

View Document

22/05/9822 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9811 April 1998 RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 SECRETARY RESIGNED

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED

View Document

16/04/9716 April 1997 RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 RESECURITY DOCUMENTS 18/11/96

View Document

27/11/9627 November 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/11/9627 November 1996 ADOPT MEM AND ARTS 18/11/96

View Document

27/11/9627 November 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/11/96

View Document

18/11/9618 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/963 May 1996

View Document

03/05/963 May 1996

View Document

03/05/963 May 1996 NEW SECRETARY APPOINTED

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 SECRETARY RESIGNED

View Document

03/05/963 May 1996 DIRECTOR RESIGNED

View Document

03/05/963 May 1996

View Document

03/05/963 May 1996 REGISTERED OFFICE CHANGED ON 03/05/96 FROM: 2ND FLOOR 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

03/05/963 May 1996

View Document

17/04/9617 April 1996 COMPANY NAME CHANGED HOLSTAR UK LIMITED CERTIFICATE ISSUED ON 18/04/96

View Document

18/03/9618 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9618 March 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