ELIZABETH DEVELOPMENTS U.K LIMITED

Company Documents

DateDescription
22/02/1522 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/02/1516 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

16/02/1516 February 2015 ADOPT ARTICLES 30/01/2015

View Document

05/12/145 December 2014 PREVEXT FROM 31/10/2014 TO 30/11/2014

View Document

01/12/141 December 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059725890007

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059725890006

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059725890005

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/11/1326 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/11/121 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/10/0921 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAMBRAKIS HAJIGEORGIOU / 16/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELENI MILTIADOUS / 16/10/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/01/0825 January 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/01/0825 January 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/11/0722 November 2007 COMPANY NAME CHANGED
ELIZABETH HOMES DEVELOPMENTS U.K
LIMITED
CERTIFICATE ISSUED ON 22/11/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 COMPANY NAME CHANGED
FAST FOOD COMPANY LONDON LTD
CERTIFICATE ISSUED ON 30/03/07

View Document

20/01/0720 January 2007 SECRETARY RESIGNED

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 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