Advanced company searchLink opens in new window

EOTL LIMITED

Company number 00544132

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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