E.J.B.I. LIMITED

Company Documents

DateDescription
12/06/1512 June 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/03/1512 March 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM
10 PALACE AVENUE
MAIDSTONE
KENT
ME15 6NF

View Document

12/08/1412 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/08/1412 August 2014 SPECIAL RESOLUTION TO WIND UP

View Document

12/08/1412 August 2014 DECLARATION OF SOLVENCY

View Document

10/01/1410 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/12/1221 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/01/129 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

14/06/1014 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS BERTIL GELLERSTIG / 01/10/2009

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM:
OAST COTTAGE MARTINS FARM
HEATH ROAD BOUGHTON MONCHELSEA
MAIDSTONE
KENT ME17 4JD

View Document

30/12/9630 December 1996 REGISTERED OFFICE CHANGED ON 30/12/96 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP

View Document

30/12/9630 December 1996 SECRETARY RESIGNED

View Document

30/12/9630 December 1996 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 NEW SECRETARY APPOINTED

View Document

19/12/9619 December 1996 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