E.I. CONGRESSES AND COMMUNICATIONS HOLDINGS LIMITED

Company Documents

DateDescription
16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM
3RD FLOOR 167 FLEET STREET
LONDON
EC4A 2EA

View Document

29/05/1429 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, SECRETARY FIDUCITRUST SERVICES LIMITED

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ANASTASIA VATSIKA / 01/12/2012

View Document

07/05/137 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXIOS ZORMPAS

View Document

22/06/1222 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR KYRIACOS GRIVEAS

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KYRIACOS GRIVEAS / 01/09/2011

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ANASTASIA VATSIKA / 01/09/2011

View Document

23/03/1223 March 2012 COMPANY NAME CHANGED C&C INTERNATIONAL HOLDINGS LTD CERTIFICATE ISSUED ON 23/03/12

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED ALEXIOS ZORMPAS

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED KONSTANTINOS FRONIMOS

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR. IOANNIS RORRIS

View Document

05/01/125 January 2012 CHANGE OF NAME 30/11/2011

View Document

05/01/125 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARKOS DRAKOS

View Document

08/03/118 March 2011 NC INC ALREADY ADJUSTED 29/12/2010

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 63B BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6EE ENGLAND

View Document

25/01/1125 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/05/105 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIDUCITRUST SERVICES LIMITED / 30/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANASTASIA VATSIKA / 30/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KYRIACOS GRIVEAS / 30/04/2010

View Document

05/05/105 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 CURRSHO FROM 31/05/2009 TO 31/12/2008

View Document

01/05/081 May 2008 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