E-ACCOUNT PLANNING LTD

Company Documents

DateDescription
25/09/2525 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

26/09/2426 September 2024 Liquidators' statement of receipts and payments to 2024-08-20

View Document

23/10/2323 October 2023 Liquidators' statement of receipts and payments to 2023-08-20

View Document

18/10/2218 October 2022 Liquidators' statement of receipts and payments to 2022-08-20

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Liquidators' statement of receipts and payments to 2021-08-20

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 136 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 9PN

View Document

06/03/206 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 136 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9PN UNITED KINGDOM

View Document

07/09/187 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/09/187 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/09/187 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR BHUPINDER MANDAIR

View Document

24/01/1824 January 2018 COMPANY NAME CHANGED MILLER REEVES LTD CERTIFICATE ISSUED ON 24/01/18

View Document

13/12/1713 December 2017 DISS40 (DISS40(SOAD))

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 PREVSHO FROM 30/09/2016 TO 31/03/2016

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR BHUPINDER SINGH MANDAIR

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 239 KENSINGTON HIGH STREET 1ST FLOOR LONDON W8 6SA ENGLAND

View Document

23/09/1523 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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