E E I DISPOSALS LIMITED

Company Documents

DateDescription
13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM
16 ERIDGE GARDENS
CROWBOROUGH
EAST SUSSEX
TN6 2TL

View Document

02/06/142 June 2014 SPECIAL RESOLUTION TO WIND UP

View Document

02/06/142 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/06/142 June 2014 DECLARATION OF SOLVENCY

View Document

01/05/141 May 2014 COMPANY NAME CHANGED EUROPEAN ENERGY INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 01/05/14

View Document

01/05/141 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1419 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

19/04/1419 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/04/1223 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/05/1114 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 16 ERIDGE GARDENS CROWBOROUGH EAST SUSSEX TN6 2TL UNITED KINGDOM

View Document

07/05/107 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT STANLEY / 01/03/2010

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN ROBERT STANLEY / 01/03/2010

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 23 MOAT COURT ASHTEAD SURREY KT21 2BL

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

01/05/071 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: G OFFICE CHANGED 04/07/06 31 ANNE BOLEYNS WALK CHEAM SURREY SM3 8DE

View Document

26/04/0626 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 COMPANY NAME CHANGED MWE ENERGY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 18/07/02

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: G OFFICE CHANGED 29/04/02 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

29/04/0229 April 2002 SECRETARY RESIGNED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 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