E.B.B. PROPERTY CONSULTANTS (UK) LTD

Company Documents

DateDescription
10/06/1410 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/1413 February 2014 APPLICATION FOR STRIKING-OFF

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/10/1322 October 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BAGSHAW

View Document

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM
AIZLEWOODS MILL NURSERY STREET
SHEFFIELD
S3 8GG
ENGLAND

View Document

10/10/1210 October 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM BIRCH HALL 87 TRIPPET LANE SHEFFIELD S1 4EL ENGLAND

View Document

02/09/112 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/09/112 September 2011 COMPANY NAME CHANGED E.B.B. CONSULTANTS (UK) LTD CERTIFICATE ISSUED ON 02/09/11

View Document

02/08/112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information