EUROPEAN FOREST RESOURCES ACQUISITION LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CAPERTON

View Document

11/06/1411 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MRS SANDRINE MICHELE TERAN-MATHOT

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC DUMONT

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GERVAISE FITZHUGH CAPERTON / 16/08/2012

View Document

12/06/1212 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GERVAISE FITZHUGH CAPERTON / 11/06/2012

View Document

11/06/1211 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ROGER GRAHAM BOURNE / 11/06/2012

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK LAWRENCE CAPERTON / 11/06/2012

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR ERIC PIERRE PAUL DUMONT

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR BERNARD LAFERRIERE

View Document

15/06/1115 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM:
LEVEL 1, EXCHANGE HOUSE
PRIMROSE STREET
LONDON
EC2A 2HS

View Document

25/07/0725 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0724 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

19/07/0719 July 2007 COMPANY NAME CHANGED
PRECIS (2712) LIMITED
CERTIFICATE ISSUED ON 19/07/07

View Document

11/06/0711 June 2007 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