E F REALISATIONS LIMITED

Company Documents

DateDescription
07/09/127 September 2012 COMPANY NAME CHANGED ELAINE FRANCES CLINICAL AESTHETICS LIMITED
CERTIFICATE ISSUED ON 07/09/12

View Document

07/09/127 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/125 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/09/125 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM
19-21 BRIDGEMAN TERRACE
WIGAN
GREATER MANCHESTER
WN1 1TD

View Document

05/09/125 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/01/1221 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/02/111 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/01/1026 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE FRANCES TUSTIN / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE MAY WOODCOCK / 01/10/2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELAINE TUSTIN / 29/07/2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM:
45 KENSINGTON ROAD
SOUTHPORT
MERSEYSIDE PR9 0RT

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

04/05/074 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/01/0631 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/04/0317 April 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/09/03

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM:
C/O CAROLINE WILSON CA
SUITE ONE, GORDON HSE
3-5 LEICESTER STREET, SOUTHPORT
MERSEYSIDE PR9 0ER

View Document

13/01/0313 January 2003 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