GE EAGLEMOSS LIMITED

Company Documents

DateDescription
20/11/1420 November 2014 DIRECTOR APPOINTED MAURICIO ALTARRIBA

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW JARVIS

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/04/141 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

10/07/1310 July 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

04/04/134 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 SAIL ADDRESS CHANGED FROM: SQUIRE SANDERS (UK) LLP (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

21/01/1321 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WESTMACOTT

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR PETER EDWARDS

View Document

04/04/124 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 SAIL ADDRESS CHANGED FROM: SQUIRE SANDERS HAMMONDS LLP (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 SAIL ADDRESS CHANGED FROM: HAMMONDS LLP (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

20/10/1020 October 2010 SAIL ADDRESS CREATED

View Document

20/10/1020 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

05/10/105 October 2010 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

14/06/1014 June 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WESTMACOTT / 01/10/2009

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED MARK WESTMACOTT

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED ANDREW CALMSON JARVIS

View Document

06/08/096 August 2009 DIRECTOR RESIGNED DUNCAN LEWIS

View Document

13/07/0913 July 2009 DIRECTOR RESIGNED ACHILLE GERLI

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED DUNCAN CHARLES LEWIS

View Document

06/04/096 April 2009 SECRETARY RESIGNED CHRISTOPHER CAMPKIN

View Document

06/04/096 April 2009 DIRECTOR RESIGNED CHRISTOPHER CAMPKIN

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/082 May 2008 PREVEXT FROM 30/06/2007 TO 31/12/2007 Alignment with Parent or Subsidiary

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/08 FROM: 5 CROMWELL ROAD LONDON SW7 2HR

View Document

23/10/0723 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 RETURN MADE UP TO 29/03/07; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

30/11/0630 November 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/05/064 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

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