EIGER LITIGATION MANAGEMENT LIMITED

Company Documents

DateDescription
22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1624 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/07/1524 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/06/1427 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 COMPANY NAME CHANGED BELMONTE (UK) LIMITED
CERTIFICATE ISSUED ON 07/03/14

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR ANDREW JAMES WESSON

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/07/138 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/05/1222 May 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

22/05/1222 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM CROFT HOUSE SUITE CROFT HOUSE COURT RICHARDSHAW LANE PUDSEY WEST YORKSHIRE LS28 7NN

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM C/O UNIT 6 SPRINGFIELD COMMERCIAL CENTRE BAGLEY LANE FARSLEY PUDSEY WEST YORKSHIRE LS28 5LY UNITED KINGDOM

View Document

23/05/1123 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANTHONY ARNISON / 20/05/2011

View Document

21/05/1021 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information