EVERY CLOUD ATTITUDES LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/11/147 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OGDEN

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
66 CHILTERN STREET
LONDON
W1U 4JT

View Document

23/10/1323 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 SECRETARY APPOINTED ANNE CASPI

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/10/1223 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER TAYLOR

View Document

15/05/1215 May 2012 COMPANY NAME CHANGED E-BOX ENERGY SYSTEMS LTD
CERTIFICATE ISSUED ON 15/05/12

View Document

15/05/1215 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/11/113 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM
66 WIGMORE STREET
LONDON
W1U 2SB

View Document

16/11/1016 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER TAYLOR / 13/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER OGDEN / 13/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OGDEN / 13/10/2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM
THIRD FLOOR EAST
12 BRIDEWELL PLACE
LONDON
EC4V 6AP

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR ANNA BIANCHI

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY LINCOLN SECRETARIES LIMITED

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED MICHAEL OGDEN

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED CHRISTOPHER OGDEN

View Document

25/02/0825 February 2008 SECRETARY APPOINTED JENNIFER TAYLOR

View Document

26/11/0726 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

08/11/068 November 2006 S80A AUTH TO ALLOT SEC 20/10/06

View Document

20/10/0620 October 2006 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