ESCOM-ALROSA LIMITED

Company Documents

DateDescription
26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/08/1526 August 2015 ADOPT ARTICLES 30/06/2014

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR PEDRO DE CASTRO SIMOES FERREIRA NETO

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY PEDRO DE CASTRO SIMOES FERREIRA NETO

View Document

19/05/1519 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/05/137 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM
3RD FLOOR 44-45 CHANCERY LANE
LONDON
WC2A 1JB

View Document

19/04/1219 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/02/1224 February 2012 ADOPT ARTICLES 31/12/2009

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1127 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR MIKHAIL KUZMIN

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR IGOR KULICHIK

View Document

16/04/1016 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUIS MIGUEL DE OLIVEIRA HORTA E COSTA / 01/10/2009

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PEDRO MANUEL DE CASTRO SIMOES FERREIRA NETO / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELDER BATAGLIA DOS SANTOS / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PEDRO MANUEL DE CASTRO SIMOES FERREIRA NETO / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKHAIL KUZMIN / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MR IGOR MIKHAYLOVICH KULICHIK

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR GALINA KLIMENKO

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/06/0912 June 2009 RETURN MADE UP TO 02/12/07; NO CHANGE OF MEMBERS; AMEND

View Document

30/05/0930 May 2009 DISS40 (DISS40(SOAD))

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED MR MIKHAIL KUZMIN

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED MS GALINA KLIMENKO

View Document

27/05/0927 May 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GALINA KLIMENKO / 22/08/2007

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR DMITRY NOVIKOV

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR VLADIMIR RAEVSKY

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

28/02/0828 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM:
20-22 BEDFORD ROW
LONDON
WC1R 4JS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/074 April 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM:
9 CHEAPSIDE
LONDON
EC2V 6AD

View Document

21/04/0521 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/02/0522 February 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0311 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM:
100 NEW BRIDGE STREET
LONDON
EC4V 6JA

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM:
280 GRAYS INN ROAD
LONDON
WC1X 8EB

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 COMPANY NAME CHANGED
GROSSPRODUCT LIMITED
CERTIFICATE ISSUED ON 20/02/03

View Document

02/12/022 December 2002 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