EBS COOP LTD

Company Documents

DateDescription
04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 15/05/13 NO MEMBER LIST

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/10/125 October 2012 15/05/12 NO MEMBER LIST

View Document

22/09/1222 September 2012 DISS40 (DISS40(SOAD))

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ROGER BECKETT / 01/02/2010

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BECKETT / 01/02/2010

View Document

17/08/1117 August 2011 15/05/11 NO MEMBER LIST

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/08/1027 August 2010 15/05/10 NO MEMBER LIST

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BECKETT / 01/10/2009

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL BELSEY / 01/10/2009

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM
7 DRAYTON AVENUE
WEST EALING
W13 0LE

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/07/0923 July 2009 ADOPT MEM AND ARTS 26/06/2009

View Document

17/07/0917 July 2009 COMPANY NAME CHANGED EALING BUSINESS SERVICES LIMITED
CERTIFICATE ISSUED ON 21/07/09

View Document

11/06/0911 June 2009 ANNUAL RETURN MADE UP TO 15/05/09

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/06/0817 June 2008 ANNUAL RETURN MADE UP TO 15/05/08

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/06/0721 June 2007 ANNUAL RETURN MADE UP TO 15/05/07

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 ANNUAL RETURN MADE UP TO 15/05/06

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/06/0517 June 2005 ANNUAL RETURN MADE UP TO 15/05/05

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/05/0427 May 2004 ANNUAL RETURN MADE UP TO 15/05/04

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/05/0320 May 2003 ANNUAL RETURN MADE UP TO 15/05/03

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

01/06/021 June 2002 ANNUAL RETURN MADE UP TO 15/05/02

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

07/06/017 June 2001 ANNUAL RETURN MADE UP TO 15/05/01

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/06/002 June 2000 ANNUAL RETURN MADE UP TO 15/05/00

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/05/9921 May 1999 ANNUAL RETURN MADE UP TO 15/05/99

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

21/05/9821 May 1998 ANNUAL RETURN MADE UP TO 15/05/98

View Document

25/01/9825 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

30/05/9730 May 1997 ANNUAL RETURN MADE UP TO 15/05/97

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

13/05/9613 May 1996 ANNUAL RETURN MADE UP TO 15/05/96

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

03/11/953 November 1995 REGISTERED OFFICE CHANGED ON 03/11/95 FROM:
C/O EALING CDA
THE MANOR THE GREEN
THE GREEN SOUTHALL
MIDDLESEX UB2 4BD

View Document

20/06/9520 June 1995 REGISTERED OFFICE CHANGED ON 20/06/95 FROM:
C/O EALING CO-OPERATIVE
DEVELOPMENT AGENCY
THE MANOR HOUSE THE GREEN
SOUTHALL MIDDLESEX UB2 4BJ

View Document

16/05/9516 May 1995 ANNUAL RETURN MADE UP TO 15/05/95

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

07/02/957 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/9418 May 1994 ANNUAL RETURN MADE UP TO 15/05/94

View Document

18/05/9418 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

14/03/9414 March 1994 REGISTERED OFFICE CHANGED ON 14/03/94 FROM:
HANWELL COMMUNITY CENTRE
WESTCOTT CRESCENT
HANWELL
LONDON W7 1PD

View Document

14/05/9314 May 1993 ANNUAL RETURN MADE UP TO 15/05/93

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

03/08/923 August 1992 ANNUAL RETURN MADE UP TO 15/05/92

View Document

20/05/9220 May 1992 ACCOUNTING REF. DATE SHORT FROM 12/06 TO 31/05

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 05/06/91

View Document

30/05/9130 May 1991 ANNUAL RETURN MADE UP TO 15/05/91

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 04/06/90

View Document

16/10/9016 October 1990 ANNUAL RETURN MADE UP TO 08/03/90

View Document

08/09/898 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 12/06

View Document

10/03/8910 March 1989 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information