EDDIE RK LIMITED

Company Documents

DateDescription
20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM
C/O THE MACDONALD PARTNERSHIP PLC NEW BROAD STREET HOUSE
35 NEW BROAD STREET
LONDON
EC2M 1NH

View Document

03/08/123 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/08/123 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM
73 LOWFIELD STREET
DARTFORD
KENT
DA1 1HP

View Document

03/08/123 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR EDUART REKA

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR IOAN MORAR

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDUART REKA / 19/12/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/102 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY DIANA MALCI

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR DIANA MALCI

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANA MALCI / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDUART REKA / 01/12/2009

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR ARTHUR HAINS

View Document

22/05/0922 May 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MR ARTHUR SCOTT HAINS

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM
161-163 FOREST ROAD
WALTHAMSTOW
LONDON
E17 6HE

View Document

02/12/082 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/073 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 COMPANY NAME CHANGED
E. REKA CONTRACTORS LIMITED
CERTIFICATE ISSUED ON 14/09/06

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/12/051 December 2005 Incorporation

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