THE BEST OF EALING LIMITED

Company Documents

DateDescription
29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/11/1413 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/11/137 November 2013 COMPANY RESTORED ON 07/11/2013

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/11/137 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

07/11/137 November 2013 Annual return made up to 17 October 2012 with full list of shareholders

View Document

24/09/1324 September 2013 STRUCK OFF AND DISSOLVED

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

16/03/1316 March 2013 DISS40 (DISS40(SOAD))

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/10/1218 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH O'HARA / 01/09/2011

View Document

20/01/1220 January 2012 Annual return made up to 17 October 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document

04/05/114 May 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/05/1018 May 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

16/02/1016 February 2010 FIRST GAZETTE

View Document

18/02/0918 February 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/08

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED JAMES JOSEPH O'HARA

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM, 33 TENNYSON ROAD, HANWELL, LONDON, W7 1LH

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY APPOINTED HAZEL HUTCHINSON

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR SYLVIA LILLIS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVID OAKLEY LOGGED FORM

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR APPOINTED SYLVIA LILLIS

View Document

27/08/0827 August 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 PREVSHO FROM 31/12/2008 TO 31/07/2008

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED DAVID OAKLEY

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY DAVID OAKLEY

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR SYLVIA KEDZIERSKA LILLIS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID OAKLEY

View Document

02/06/082 June 2008 RETURN MADE UP TO 17/10/07; CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM:
F3 CHARLES HOUSE, BRIDGE ROAD, SOUTHALL, MIDDLESEX, UB2 4BD

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 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