2E INVESTMENT PARTNERS LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/02/102 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1025 January 2010 APPLICATION FOR STRIKING-OFF

View Document

12/01/1012 January 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 CURREXT FROM 30/06/2009 TO 30/11/2009

View Document

11/06/0911 June 2009 DIRECTOR'S PARTICULARS ELLIOT LAWRENCE

View Document

11/06/0911 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR AND SECRETARY'S PARTICULARS ANDY MARSDEN

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/08 FROM: 5 KILN CLOSE CALVERT BUCKINGHAM BUCKINGHAMSHIRE MK18 2FD

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/06/0727 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/09/066 September 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

20/07/0620 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: SPRINGFIELD HOUSE, 56 BAKER STREET, WEYBRIDGE SURREY KT13 8AL

View Document

08/08/058 August 2005

View Document

08/08/058 August 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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