E.S.T.E. EURO SERVICES & TRADING EAST LIMITED

Company Documents

DateDescription
07/09/107 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/1010 May 2010 APPLICATION FOR STRIKING-OFF

View Document

05/11/095 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARMONY SECRETARIES LTD / 05/11/2009

View Document

05/11/095 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KREMANO FINANCIAL LIMITED / 05/11/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: UNIT 329 BUSINESS DESIGN CENTRE 52 UPPER STREET LONDON N1 0QH

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 5 BOURLET CLOSE LONDON W1W 7BL

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/11/049 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/11/0326 November 2003 S80A AUTH TO ALLOT SEC 14/11/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/10/037 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0221 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

27/10/0227 October 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 38 WIGMORE STREET LONDON W1U 2HA

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 38 WIGMORE STREET LONDON W1U 2HQ

View Document

20/03/0220 March 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00 FROM: 38 WIGMORE STREET LONDON W1H 0BX

View Document

20/10/0020 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: 66 WIGMORE STREET LONDON W1H 0HQ

View Document

29/10/9929 October 1999 AUDITOR'S RESIGNATION

View Document

13/10/9913 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 S366A DISP HOLDING AGM 15/02/99

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

22/03/9922 March 1999 REGISTERED OFFICE CHANGED ON 22/03/99 FROM: 6 BABMAES STREET LONDON SW1Y 6HD

View Document

22/03/9922 March 1999 NEW SECRETARY APPOINTED

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: SCEPTRE HOUSE 169/173 REGENT STREET LONDON W1R 7FB

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/10/9727 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

21/10/9721 October 1997 RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

31/10/9631 October 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/10/9526 October 1995 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

07/01/957 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/11/942 November 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

21/10/9421 October 1994 RETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/11/939 November 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

15/10/9315 October 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993

View Document

28/02/9328 February 1993 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS

View Document

28/02/9328 February 1993

View Document

08/12/928 December 1992 EXEMPTION FROM APPOINTING AUDITORS 19/10/92

View Document

08/12/928 December 1992 Resolutions

View Document

08/12/928 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

17/06/9217 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9217 June 1992 ALTER MEM AND ARTS 09/06/92

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992

View Document

20/03/9220 March 1992 DIRECTOR RESIGNED

View Document

20/03/9220 March 1992

View Document

10/02/9210 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/924 February 1992 COMPANY NAME CHANGED DOWNWINE LIMITED CERTIFICATE ISSUED ON 04/02/92

View Document

18/10/9118 October 1991

View Document

18/10/9118 October 1991 S386 DISP APP AUDS 09/10/91

View Document

18/10/9118 October 1991 RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS

View Document

20/09/9120 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

28/04/9128 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/10/9030 October 1990 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 RETURN MADE UP TO 29/07/89; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

16/10/9016 October 1990 EXEMPTION FROM APPOINTING AUDITORS 24/09/90

View Document

28/02/9028 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

28/02/9028 February 1990 EXEMPTION FROM APPOINTING AUDITORS 11/12/89

View Document

06/06/886 June 1988 WD 22/04/88 AD 17/02/88--------- £ SI 98@1=98 £ IC 2/100

View Document

29/03/8829 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/8829 March 1988 REGISTERED OFFICE CHANGED ON 29/03/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

15/02/8815 February 1988 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