E-INITIATIVE GROUP LIMITED

Company Documents

DateDescription
20/02/1320 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/11/1220 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/08/1224 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2012

View Document

01/03/121 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2012

View Document

29/02/1229 February 2012 INSOLVENCY:- SECRETARY OF STATE'S RELEASE OF LIQUIDATOR

View Document

16/02/1216 February 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

31/01/1231 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/08/1124 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2011

View Document

19/04/1119 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2011

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM
66 WIGMORE STREET
LONDON
W1A 3RT

View Document

17/09/1017 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2010

View Document

25/03/1025 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2010

View Document

26/08/0926 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2009

View Document

13/03/0913 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2009

View Document

27/08/0827 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2008

View Document

26/02/0826 February 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2008

View Document

06/09/076 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/02/0728 February 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/09/061 September 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/04/0611 April 2006 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

30/11/0530 November 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/11/0524 November 2005 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

06/09/056 September 2005 APPOINTMENT OF LIQUIDATOR

View Document

24/08/0524 August 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/05/056 May 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/11/049 November 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/08/0417 August 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/10/0328 October 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/04/0329 April 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM:
1C HARLEQUIN CENTRE
SOUTHALL LANE
SOUTHALL
MIDDLESEX UB2 5NH

View Document

03/02/033 February 2003 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

03/02/033 February 2003 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

06/11/026 November 2002 NOTICE OF ADMINISTRATION ORDER

View Document

25/10/0225 October 2002 ADVANCE NOTICE OF ADMIN ORDER

View Document

30/07/0230 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

03/09/013 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/011 August 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 SHARES AGREEMENT OTC

View Document

23/01/0123 January 2001 ADOPT ARTICLES 15/01/01

View Document

09/01/019 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 SHARES AGREEMENT OTC

View Document

02/10/002 October 2000 SHARES AGREEMENT OTC

View Document

15/09/0015 September 2000 SHARES AGREEMENT OTC

View Document

08/08/008 August 2000 VARYING SHARE RIGHTS AND NAMES 15/05/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 S-DIV
15/05/00

View Document

16/03/0016 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

02/03/002 March 2000

View Document

02/03/002 March 2000

View Document

22/02/0022 February 2000 COMPANY NAME CHANGED
PEAPOD GROUP LIMITED
CERTIFICATE ISSUED ON 23/02/00

View Document

26/07/9926 July 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9913 July 1999 SHARES AGREEMENT OTC

View Document

13/07/9913 July 1999 SHARES AGREEMENT OTC

View Document

01/07/991 July 1999 SHARES AGREEMENT OTC

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/04/998 April 1999 ADOPT MEM AND ARTS 01/04/99

View Document

08/04/998 April 1999 CONVE
01/04/99

View Document

08/04/998 April 1999 VARYING SHARE RIGHTS AND NAMES 01/04/99

View Document

01/04/991 April 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 30/04/99

View Document

19/03/9919 March 1999 SHARES AGREEMENT OTC

View Document

12/03/9912 March 1999 SHARES AGREEMENT OTC

View Document

11/02/9911 February 1999 Resolutions

View Document

11/02/9911 February 1999 Resolutions

View Document

11/02/9911 February 1999 Resolutions

View Document

11/02/9911 February 1999 NC INC ALREADY ADJUSTED 02/02/99

View Document

08/02/998 February 1999 S-DIV
02/02/99

View Document

08/02/998 February 1999 COMPANY NAME CHANGED
PROFESSIONAL EUROPEAN ADVISORS L
IMITED
CERTIFICATE ISSUED ON 08/02/99

View Document

08/02/998 February 1999 ￯﾿ᄑ NC 1000/250000
02/02/99

View Document

15/07/9815 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/02/9726 February 1997 REGISTERED OFFICE CHANGED ON 26/02/97 FROM:
SHIRLEY LODGE
470 LONDON ROAD
SLOUGH
SL3 8QY

View Document

03/07/963 July 1996 RETURN MADE UP TO 27/06/96; CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995

View Document

22/02/9522 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

11/08/9411 August 1994 RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS

View Document

11/08/9411 August 1994

View Document

14/06/9414 June 1994 REGISTERED OFFICE CHANGED ON 14/06/94 FROM:
CLARIDGE HOUSE
29 BARNES HIGH STREET
LONDON
SW13 9LW

View Document

23/11/9323 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

23/11/9323 November 1993 EXEMPTION FROM APPOINTING AUDITORS 27/10/93

View Document

27/06/9327 June 1993 RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

13/08/9213 August 1992

View Document

13/08/9213 August 1992 RETURN MADE UP TO 27/06/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 REGISTERED OFFICE CHANGED ON 28/07/92 FROM:
10 GEFFERS RIDE
ASCOT
BERKSHIRE
SL5 7LE

View Document

09/07/919 July 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 REGISTERED OFFICE CHANGED ON 09/07/91 FROM:
4A WHITCHURCH ROAD
CARDIFF
SOUTH WALES
CF4 3LW

View Document

27/06/9127 June 1991 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