EBUSINESS DEVELOPMENT LIMITED

Company Documents

DateDescription
08/12/148 December 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

27/11/1427 November 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/09/1325 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1226 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

05/08/115 August 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

13/12/1013 December 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED SECRETARY P AND W REGISTRARS LIMITED

View Document

05/09/095 September 2009 DISS40 (DISS40(SOAD))

View Document

02/09/092 September 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED FIONA GILLIAN STRONG

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY MATTHEWS

View Document

31/07/0931 July 2009 SECRETARY APPOINTED PAMELA ELIZABETH DENNIS

View Document

07/07/097 July 2009 FIRST GAZETTE

View Document

06/01/096 January 2009 RETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: UNIT 1 KENNETH WAY WILSTEAD INDUSTRIAL PARK WILSTEAD BEDFORDSHIRE MK45 3PD

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: WKH CO SERVICES LTD, HOWARD HSE 121-123 NORTON WAY SOUTH LETCHWORTH HERTFORDSHIRE SG6 1NZ

View Document

19/04/0719 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 RETURN MADE UP TO 12/03/06; NO CHANGE OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

28/07/0528 July 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

19/05/0419 May 2004 NC INC ALREADY ADJUSTED 13/04/04

View Document

19/05/0419 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0419 May 2004 � NC 100/300000 13/04

View Document

12/03/0412 March 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