ETHER GROUP LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/121 August 2012 APPLICATION FOR STRIKING-OFF

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIE ELIZABETH KING / 01/01/2011

View Document

08/08/118 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE LANGLEY / 31/08/2010

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / AHQULIEAH LANGLEY / 31/08/2010

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/08/109 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM
5 EAST CUT THROUGH
NEW COVENT GARDEN
LONDON
SW8 5JB

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM
59 DOODS ROAD
REIGATE
SURREY
RH2 0NT
UNITED KINGDOM

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM:
8-10 STAMFORD HILL
LONDON
N16 6XZ

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 COMPANY NAME CHANGED
ETHER HOLDINGS (UK) LIMITED
CERTIFICATE ISSUED ON 21/08/07

View Document

07/08/077 August 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AJAWS SMILES LIMITED


  • 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