EBENEZER CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

18/02/1518 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

12/07/1412 July 2014 DISS40 (DISS40(SOAD))

View Document

10/07/1410 July 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

23/05/1423 May 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/03/135 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/03/125 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/10/1110 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ANYADUBA / 07/06/2011

View Document

08/06/118 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANYADUBA / 07/06/2011

View Document

24/05/1124 May 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM
17 FORESTERHILL COURT
ABERDEEN
ABERDEENSHIRE
AB25 2WA

View Document

25/10/1025 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AKOLISA ANYADUBA / 01/11/2009

View Document

21/06/1021 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NGOZI ANYADUBA / 01/01/2010

View Document

21/06/1021 June 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 73 SIMPSON COURT DUNDEE ANGUS DD2 1UT UNITED KINGDOM

View Document

23/01/0923 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information