EUROPRISA SUB-FUND A FEEDER GP LIMITED

Company Documents

DateDescription
13/10/1413 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PENALIGGON

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR RAIMONDO AMABILE

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR ANDREW HENRYK RADKIEWICZ

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/10/128 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/10/117 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP BARRETT

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR MAX FLORIAN KREUTER

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP BARRETT

View Document

08/10/108 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR BENJAMIN SILAS ST JOHN PENALIGGON

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BRADFORD

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAUSHIK MULJIBHAI SHAH / 03/11/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN DAVIES / 03/11/2009

View Document

03/11/093 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NELSON BRADFORD / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MATHEW BARRETT / 03/11/2009

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM:
ARLINGTON HOUSE
ARLINGTON BUSINESS PARK THEALE
READING
BERKSHIRE RG7 4SA

View Document

17/10/0717 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM:
QUEENSBURY HOUSE
3 OLD BURLINGTON STREET
LONDON
GREATER LONDON W1S 3AE

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/01/0631 January 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

24/01/0624 January 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM:
9 CHEAPSIDE
LONDON
EC2 KIRK
LANCASHIRE L39 2JE

View Document

18/01/0618 January 2006 COMPANY NAME CHANGED
ALNERY NO.2548 LIMITED
CERTIFICATE ISSUED ON 18/01/06

View Document

06/10/056 October 2005 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