E & S BOUCHER CONSULTING LIMITED

Company Documents

DateDescription
12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVAN BOUCHER / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA BOUCHER / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: G OFFICE CHANGED 28/02/06 205 BURY OLD ROAD PRESTWICH MANCHESTER M25 1JF

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 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