ERICSSON EMPLOYEE BENEFITS SCHEME LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/01/157 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1422 October 2014 APPLICATION FOR STRIKING-OFF

View Document

17/01/1417 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA DORAN / 19/02/2013

View Document

10/01/1310 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN COATES

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN MOODIE

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR THE LAW DEBENTURE PENSION TRUST CORPORATION PLC

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBBINS

View Document

30/01/1230 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM UNIT 4 MIDLETON GATE GUILDFORD BUSINESS PARK GUILDFORD SURREY GU2 8SG UNITED KINGDOM

View Document

27/01/1227 January 2012 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/01/1125 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS HEAVEY

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/01/106 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE LAW DEBENTURE PENSION TRUST CORPORATION PLC / 05/01/2010

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR. STEVEN ANDREW MOODIE

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA DORAN / 05/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN MICHAEL COATES / 05/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD ROBBINS / 05/01/2010

View Document

06/01/106 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEFAN FENIUK

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM MIDDLETON GATE GUILDFORD BUSINESS PARK GUILDFORD SURREY GU2 8SG

View Document

04/04/084 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

23/01/0823 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: MIDDLETON GATE GUILDFORD BUSINESS PARK GUILDFORD SURREY GU2 8SG

View Document

08/10/048 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

09/09/049 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: TELECOMMUNICATIONS CENTRE BURGESS HILL WEST SUSSEX RH15 9UB

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

01/06/961 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

10/01/9510 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/05/943 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 REGISTERED OFFICE CHANGED ON 22/06/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

17/06/9217 June 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

17/06/9217 June 1992 EXEMPTION FROM APPOINTING AUDITORS 04/09/90

View Document

17/06/9217 June 1992 S369(4) SHT NOTICE MEET 04/09/90

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/12/904 December 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 S366A,S252,S386,80A,379 04/09/90

View Document

14/11/8914 November 1989 NEW DIRECTOR APPOINTED

View Document

19/07/8919 July 1989 NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 NEW SECRETARY APPOINTED

View Document

01/06/891 June 1989 NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 NEW DIRECTOR APPOINTED

View Document

27/04/8927 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/04/8927 April 1989 REGISTERED OFFICE CHANGED ON 27/04/89 FROM: FOURTH FLOOR 9 CHEAPSIDE LONDON EC2V 6AD

View Document

23/03/8923 March 1989 ADOPT MEM AND ARTS 150389

View Document

23/03/8923 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/8910 March 1989 COMPANY NAME CHANGED ERICSSON EMPLOYEE BENEFITS TRUST LIMITED CERTIFICATE ISSUED ON 10/03/89

View Document

21/02/8921 February 1989 COMPANY NAME CHANGED ALNERY NO. 789 LIMITED CERTIFICATE ISSUED ON 22/02/89

View Document

21/02/8921 February 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/02/89

View Document

27/01/8927 January 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


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