ECKERT & ZIEGLER BEBIG LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved following liquidation

View Document

05/03/245 March 2024 Final Gazette dissolved following liquidation

View Document

05/12/235 December 2023 Return of final meeting in a members' voluntary winding up

View Document

30/01/2330 January 2023 Liquidators' statement of receipts and payments to 2022-11-30

View Document

15/12/2115 December 2021 Appointment of a voluntary liquidator

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Declaration of solvency

View Document

15/12/2115 December 2021 Registered office address changed from , 3a Didcot Park Churchward, Didcot, Oxfordshire, OX11 7HB to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2021-12-15

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

06/11/146 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM
5 CALLAGHAN SQUARE
CARDIFF
UK
CF10 5BT

View Document

05/11/145 November 2014 Registered office address changed from , 5 Callaghan Square, Cardiff, Uk, CF10 5BT to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2014-11-05

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM
C/O DEOLITTE LLP
5 CALLAGHAN SQUARE
CARDIFF
CF10 5BT

View Document

16/09/1316 September 2013 Registered office address changed from , C/O Deolitte Llp, 5 Callaghan Square, Cardiff, CF10 5BT on 2013-09-16

View Document

06/02/136 February 2013 AUDITOR'S RESIGNATION

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM
4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY
LONDON
WC2B 6UN

View Document

14/01/1314 January 2013 Registered office address changed from , 4th Floor Imperial House 15 Kingsway, London, WC2B 6UN on 2013-01-14

View Document

30/10/1230 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR EDGAR LOFFLER

View Document

02/03/122 March 2012 DIRECTOR APPOINTED ABEL LUZURIAGA

View Document

11/11/1111 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

23/03/1123 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/10/1029 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

10/06/1010 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/06/1010 June 2010 COMPANY NAME CHANGED INTERNATIONAL BRACHYTHERAPY LIMITED
CERTIFICATE ISSUED ON 10/06/10

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED DR EDGAR LOFFLER

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY FRANCOIS BLONDEL

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS BLONDEL

View Document

22/04/1022 April 2010 SECRETARY APPOINTED MR LARS FLEMMIG

View Document

08/11/098 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS BLONDEL / 01/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / FRANCOIS BLONDEL / 01/10/2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR SERGE LAMISSE

View Document

23/03/0923 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRANCOIS BLONDEL / 26/10/2008

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM
5TH FLOOR
9 KINGSWAY
LONDON
WC2B 6XF

View Document

21/07/0821 July 2008

View Document

30/11/0730 November 2007 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

26/10/0426 October 2004 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