EURO BUSINESS CONSULTANTS LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FIRST GAZETTE

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/07/1319 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/07/1224 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/07/117 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARMONY SECRETARIES LTD / 03/12/2010

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM
FINSGATE 5/7 CRANWOOD STREET
LONDON
EC1V 9EE
UNITED KINGDOM

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR BARNABY CHRISTIAN ANTONY STINTON

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM
1 LIVERPOOL STREET
4TH FLOOR UNIT 416
LONDON
LONDON
EC2M 7QD
UNITED KINGDOM

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/08/1031 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARMONY SECRETARIES LTD / 31/03/2010

View Document

31/08/1031 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KERMANO FINANCIAL LIMITED / 21/06/2010

View Document

31/08/1031 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM
122-126 TOOLEY STREET
LONDON
SE1 2TU
UNITED KINGDOM

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/08/0911 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ARMONY SECRETARIES LTD / 01/01/2008

View Document

11/08/0911 August 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM
BUSINESS DESIGN CENTRE SUITE 128 A
52 UPPER STREET
LONDON
N1 0QH
UNITED KINGDOM

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM
UNIT 329 BUSINESS DESIGN CENTRE
52 UPPER STREET
LONDON

View Document

17/07/0817 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM:
5TH FLOOR
86 JERMYN STREET
LONDON
SW1Y 6AW

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM:
315 OXFORD STREET
LONDON
W1C 2HS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/11/0326 November 2003 S80A AUTH TO ALLOT SEC 14/11/03

View Document

07/10/037 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/07/0318 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

27/10/0227 October 2002 SECRETARY RESIGNED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM:
38 WIGMORE STREET
LONDON
W1U 2HA

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

04/08/024 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/06/0228 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0128 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM:
38 WIGMORE STREET
LONDON
W1H 0BX

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM:
66 WIGMORE STREET
LONDON
W1H 0HQ

View Document

29/10/9929 October 1999 AUDITOR'S RESIGNATION

View Document

10/09/9910 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

27/08/9927 August 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM:
6 BABMAES STREET
LONDON
SW1Y 6HD

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 SECRETARY RESIGNED

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/10/985 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM:
BELL HOUSE
175 REGENT STREET
LONDON
W1R 7FB

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/10/9727 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

03/11/963 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

28/07/9628 July 1996 NEW DIRECTOR APPOINTED

View Document

28/07/9628 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 S252 DISP LAYING ACC 07/06/96

View Document

18/06/9618 June 1996 S366A DISP HOLDING AGM 07/06/96

View Document

18/06/9618 June 1996 S386 DISP APP AUDS 07/06/96

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 ALTER MEM AND ARTS 29/03/95

View Document

28/07/9528 July 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

28/07/9528 July 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 NEW SECRETARY APPOINTED

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 SECRETARY RESIGNED

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 ADOPT MEM AND ARTS 21/06/95

View Document

11/07/9511 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/07/957 July 1995 REGISTERED OFFICE CHANGED ON 07/07/95 FROM:
788-790 FINCHLEY RD
LONDON
NW117UR

View Document

21/06/9521 June 1995 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