EUBULIA LTD

Company Documents

DateDescription
07/01/147 January 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/12/1219 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

03/01/123 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/01/1121 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON PHILIP JONES / 06/12/2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY JONES / 06/12/2010

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/04/1026 April 2010 COMPANY NAME CHANGED SURVEYING & SETTING-OUT SERVICES LIMITED
CERTIFICATE ISSUED ON 26/04/10

View Document

13/04/1013 April 2010 CHANGE OF NAME 10/02/2010

View Document

12/03/1012 March 2010 PREVEXT FROM 31/07/2009 TO 31/01/2010

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR SIMON PHILIP JONES

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY JONES / 03/12/2009

View Document

05/01/105 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

20/12/0520 December 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/07/05

View Document

12/01/0512 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM:
62 CRAWSHAW GROVE
BEAUCHIEF
SHEFFIELD
S8 7EB

View Document

03/12/033 December 2003 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