EGERTON LINE LIMITED

Company Documents

DateDescription
27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY STAVELEY / 08/02/2014

View Document

27/02/1527 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 SAIL ADDRESS CHANGED FROM:
15 BURY WALK
CHELSEA
LONDON
SW3 6QD
ENGLAND

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 1 May 2014

View Document

01/05/141 May 2014 Annual accounts for year ending 01 May 2014

View Accounts

03/03/143 March 2014 SAIL ADDRESS CHANGED FROM:
26A CADOGAN SQUARE
LONDON
SW1X 0JP
ENGLAND

View Document

03/03/143 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 1 May 2013

View Document

01/05/131 May 2013 Annual accounts for year ending 01 May 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 1 May 2012

View Document

01/05/121 May 2012 Annual accounts for year ending 01 May 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 1 May 2011

View Document

21/02/1121 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 01/05/10 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

19/04/1019 April 2010 SAIL ADDRESS CREATED

View Document

19/04/1019 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

25/01/1025 January 2010 01/05/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 1 May 2008

View Document

03/03/083 March 2008 01/05/07 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK STAVELEY / 28/02/2007

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM:
1 SAINT PAULS ROAD
CLIFTON
BRISTOL
AVON BS8 1LZ

View Document

27/02/0727 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 01/05/06

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 01/05/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 01/05/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 FULL ACCOUNTS MADE UP TO 01/05/03

View Document

18/03/0318 March 2003 FULL ACCOUNTS MADE UP TO 01/05/02

View Document

18/03/0318 March 2003 S366A DISP HOLDING AGM 24/02/03

View Document

18/03/0318 March 2003 S386 DISP APP AUDS 24/02/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 FULL ACCOUNTS MADE UP TO 01/05/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 SECRETARY RESIGNED

View Document

16/01/0216 January 2002 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 01/05/01

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM:
TEMPLE HOUSE 20 HOLYWELL ROW
LONDON
EC2A 4XH

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 ADOPT MEM AND ARTS 17/02/00

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

07/02/007 February 2000 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