- Company Overview for EOTL LIMITED (00544132)
- Filing history for EOTL LIMITED (00544132)
- People for EOTL LIMITED (00544132)
- Charges for EOTL LIMITED (00544132)
- Insolvency for EOTL LIMITED (00544132)
- More for EOTL LIMITED (00544132)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Sep 2003 | AA | Group of companies' accounts made up to 5 April 2002 | |
10 Jul 2003 | 288b | Director resigned | |
26 Jun 2003 | 395 | Particulars of mortgage/charge | |
10 May 2003 | 288a | New director appointed | |
24 Apr 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
05 Apr 2003 | 395 | Particulars of mortgage/charge | |
26 Mar 2003 | 288a | New director appointed | |
20 Mar 2003 | 225 | Accounting reference date shortened from 05/04/03 to 31/12/02 | |
12 Dec 2002 | 395 | Particulars of mortgage/charge | |
04 Dec 2002 | 288a | New director appointed | |
02 Dec 2002 | 288b | Secretary resigned | |
23 Sep 2002 | 395 | Particulars of mortgage/charge | |
27 Aug 2002 | 288a | New secretary appointed | |
14 Aug 2002 | 288a | New secretary appointed | |
09 Aug 2002 | 363s | Return made up to 07/06/02; full list of members | |
24 Jul 2002 | 395 | Particulars of mortgage/charge | |
10 Jul 2002 | MEM/ARTS | Memorandum and Articles of Association | |
01 Feb 2002 | 287 | Registered office changed on 01/02/02 from: 19 cavendish square london W1A 2AW | |
07 Jan 2002 | AA | Total exemption full accounts made up to 5 April 2001 | |
02 Jan 2002 | 288b | Secretary resigned;director resigned | |
02 Jan 2002 | 288b | Director resigned | |
02 Jan 2002 | 288b | Director resigned | |
22 Nov 2001 | CERTNM | Company name changed rhymer properties LIMITED\certificate issued on 22/11/01 | |
04 Sep 2001 | 363s | Return made up to 07/06/01; full list of members | |
07 Aug 2001 | 288a | New director appointed |