ACCOUNTS FORE U LIMITED

Company Documents

DateDescription
30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

20/07/1420 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/10/1224 October 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

16/08/1216 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR TIMEA ANGHEL

View Document

17/09/1117 September 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 8 VELLORE CLAYTON FIELD GRAHAM PARK COLINDALE LONDON NW9 5SJ

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETRE GHEORGHE ANGHEL / 27/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TIMEA ANGHEL / 27/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS TIMEA ANGHEL / 02/10/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMEA ANGHEL / 02/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETRE GHEORGHE ANGHEL / 02/10/2009

View Document

08/10/098 October 2009 Annual return made up to 17 July 2009 with full list of shareholders

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/09 FROM: GISTERED OFFICE CHANGED ON 03/07/2009 FROM 49 LODORE GARDENS KINGSBURY LONDON NW9 0DP

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED TIMEA ANGHEL

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: G OFFICE CHANGED 21/06/07 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER ENGLAND M40 8BB

View Document

17/08/0617 August 2006 SECRETARY RESIGNED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 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