- Company Overview for E.B. CONSULTANTS LIMITED (01106104)
- Filing history for E.B. CONSULTANTS LIMITED (01106104)
- People for E.B. CONSULTANTS LIMITED (01106104)
- Charges for E.B. CONSULTANTS LIMITED (01106104)
- More for E.B. CONSULTANTS LIMITED (01106104)
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) |
---|---|---|---|
07 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
07 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
07 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
07 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
07 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
07 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
07 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
07 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
07 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
07 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
07 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
07 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 | |
07 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 | |
07 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
29 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
05 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Mar 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
18 Aug 2010 | TM01 | Termination of appointment of Lynne Stewart as a director | |
15 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 | |
07 May 2010 | AA | Full accounts made up to 31 December 2009 | |
27 Apr 2010 | CH01 | Director's details changed for Nicholas Mckenzie Herbert Burns on 23 April 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Mrs Lynne Carol Stewart on 23 April 2010 | |
26 Apr 2010 | CH03 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 | |
26 Apr 2010 | CH01 | Director's details changed for Antony Vincent Alder Holt on 23 April 2010 | |
13 Apr 2010 | TM01 | Termination of appointment of Peter Gray as a director |