ETA PROJECT PARTNERSHIP LIMITED

Company Documents

DateDescription
02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER SARBUTT

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ENDERSBY

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR VINCENT OCONNOR

View Document

12/04/1312 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/06/1229 June 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM
26 ELDER STREET
LONDON
E1 6BT

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/04/117 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE SARBUTT / 01/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ENDERSBY / 01/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY SEFTON / 01/04/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: G OFFICE CHANGED 22/04/04 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 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