INITIATIVE EUROPE CONSULTING LIMITED

Company Documents

DateDescription
18/08/1418 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/08/1313 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HANBURY

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GRAINGER WELLER / 13/06/2012

View Document

16/08/1116 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/08/1018 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/11/0918 November 2009 ADOPT ARTICLES 05/11/2009

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HANBURY / 27/04/2009

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/01/073 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/073 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

15/07/0615 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM:
BETCHWORTH HOUSE
57-65 STATION ROAD
REDHILL
SURREY RH1 1DL

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 AUDITOR'S RESIGNATION

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED

View Document

15/05/0415 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0415 May 2004 ARTICLES OF ASSOCIATION

View Document

15/05/0415 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0415 May 2004 LOAN AGREEMENT 26/04/04

View Document

13/05/0413 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS; AMEND

View Document

18/06/0318 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM:
15 ALDERS ROAD
REIGATE
SURREY RH2 0EA

View Document

26/06/0126 June 2001 RE-REMUNERATION OF AUDS 07/06/01

View Document

26/06/0126 June 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

26/06/0126 June 2001 S386 DISP APP AUDS 07/06/01

View Document

16/05/0116 May 2001 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