I.E.J. LIMITED

Company Documents

DateDescription
28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM GARDEN COTTAGE 14 SAVAGES CLOSE BISHOPS TACHBROOK WARWICKSHIRE CV33 9RL

View Document

26/11/1026 November 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JONES / 12/09/2010

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 75 HOLT AVENUE BISHOPS TACHBROOK LEAMINGTON SPA WARWICKSHIRE CV33 9RF UNITED KINGDOM

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/09/0927 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATED SECRETARY RACHEL JONES

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: MANOR HOUSE SAVAGES CLOSE BISHOPS TACHBROOK WARWICKSHIRE CV33 9RL

View Document

02/11/062 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 26 LON ROBIN COCH GLENFIELDS CAERPHILLY MID GLAMORGAN CF83 2QN

View Document

26/09/0526 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 Incorporation

View Document

12/09/0212 September 2002 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