A E I F (GENERAL PARTNER) LIMITED

Company Documents

DateDescription
31/07/2031 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

21/07/2021 July 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

24/04/1924 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

15/05/1815 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 11 BURROUGH COURT BURROUGH ON THE HILL MELTON MOWBRAY LEICESTERSHIRE LE14 2QS

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

06/06/176 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

20/09/1620 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

05/10/155 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/04/152 April 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN BUCHANAN CAMERON / 01/10/2013

View Document

22/05/1422 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT CARROLL

View Document

01/04/141 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOLD

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM MALT HOUSE 21 NARBOROUGH WOOD BUSINESS PARK DESFORD ROAD ENDERBY LEICESTERSHIRE LE19 4XT UNITED KINGDOM

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MR LAURENCE EDWARD WILLIAM VAUGHAN

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MR NICHOLAS WRIGHT

View Document

10/05/1310 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN BUCHANAN CAMERON / 12/08/2011

View Document

20/03/1220 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM MALT HOUSE 13 NARBOROUGH WOOD BUSINESS PARK DESFORD ROAD ENDERBY LEICESTER LEICESTERSHIRE LE19 4XT

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

06/05/106 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN JONES

View Document

31/03/1031 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR APPOINTED DUNCAN BUCHANAN CAMERON

View Document

05/08/095 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MOLD / 16/07/2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: BIOCITY PENNYFOOT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 1GF

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

02/06/062 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS; AMEND

View Document

21/03/0621 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

02/03/052 March 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