THE CENTRE FOR EUROPEAN BUSINESS DEVELOPMENT LIMITED

Company Documents

DateDescription
19/10/1019 October 2010 STRUCK OFF AND DISSOLVED

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

03/02/093 February 2009 DISS40 (DISS40(SOAD))

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/06/0830 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0318 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0319 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/07/023 July 2002 LOCATION OF DEBENTURE REGISTER

View Document

03/07/023 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

18/07/0118 July 2001 REGISTERED OFFICE CHANGED ON 18/07/01 FROM: G OFFICE CHANGED 18/07/01 58/60 BERNERS STREET LONDON W1P 4JS

View Document

18/07/0118 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/08/9721 August 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

17/07/9617 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 COMPANY NAME CHANGED TEEJAY CONSULTANCY LIMITED CERTIFICATE ISSUED ON 30/01/96

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994

View Document

10/10/9410 October 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

14/12/9314 December 1993

View Document

14/12/9314 December 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 REGISTERED OFFICE CHANGED ON 14/12/93

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992

View Document

30/07/9230 July 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

19/11/9119 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

18/07/9118 July 1991

View Document

18/07/9118 July 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

06/08/906 August 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

20/04/8920 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

20/04/8920 April 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

11/08/8711 August 1987 REGISTERED OFFICE CHANGED ON 11/08/87 FROM: G OFFICE CHANGED 11/08/87 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

11/08/8711 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8711 August 1987 ALTER MEM AND ARTS 090787

View Document

06/07/876 July 1987 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