ELOQUI PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
02/11/122 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM VICTORY HOUSE 99-101 REGENT STREET LONDON W1B 4EZ

View Document

26/01/1226 January 2012 Annual return made up to 14 October 2011 with full list of shareholders

View Document

23/01/1223 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

10/05/1110 May 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE MILROY

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GENASI

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW ASHTON

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED EDWARD JAMES PARSONS

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED EDWARD GUILLAUME WALSH

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED BRADLEY STAPLES

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS SERMON

View Document

15/02/1115 February 2011 SECRETARY APPOINTED GERARDO ARIEL LAPETINA

View Document

09/02/119 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

24/11/1024 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/12/0916 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GENASI / 01/10/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/11/0818 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

30/10/0730 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

14/06/0714 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0714 June 2007 NC INC ALREADY ADJUSTED 31/10/06

View Document

14/06/0714 June 2007 NC INC ALREADY ADJUSTED 31/10/06

View Document

14/06/0714 June 2007 NC INC ALREADY ADJUSTED 31/10/06

View Document

14/06/0714 June 2007 NC INC ALREADY ADJUSTED 31/10/06

View Document

14/06/0714 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0714 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: G OFFICE CHANGED 14/03/07 1 DUCHESS STREET LONDON W1W 6AN

View Document

28/12/0628 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

14/11/0314 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 28/02/04

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: G OFFICE CHANGED 20/02/03 2 HIGH STREET PENYDARREN MERTHYR TYDFIL CF47 9AH

View Document

20/02/0320 February 2003

View Document

18/02/0318 February 2003 COMPANY NAME CHANGED WILCAY LIMITED CERTIFICATE ISSUED ON 18/02/03

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/0214 October 2002 Incorporation

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