ELAINE BREADSTILL CONSULTING LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1320 December 2013 APPLICATION FOR STRIKING-OFF

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELAINE BREADSTILL / 01/01/2013

View Document

25/04/1325 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

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

View Accounts

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROBINSON

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROBINSON

View Document

14/10/1114 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1114 October 2011 COMPANY NAME CHANGED PARK CENTRAL CAFE BAR LIMITED CERTIFICATE ISSUED ON 14/10/11

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM COPPICE HOUSE HALESFIELD 7 TELFORD SHROPSHIRE TF7 4NA UNITED KINGDOM

View Document

29/03/1129 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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