ELOQUENT VENETIAN LIMITED

Company Documents

DateDescription
03/08/163 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/12/153 December 2015 DIRECTOR APPOINTED MR RAJ KANWAR PURI

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MISS KRISTINA PURI

View Document

03/12/153 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM
76 GEORGE STREET
OLDHAM
OL1 1LS

View Document

28/11/1528 November 2015 REGISTERED OFFICE CHANGED ON 28/11/2015 FROM
71-75 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ
ENGLAND

View Document

14/01/1514 January 2015 COMPANY NAME CHANGED ELOQUENT VENITIAN LIMITED
CERTIFICATE ISSUED ON 14/01/15

View Document

08/01/158 January 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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