- Company Overview for EOC EQUITY LIMITED (02873588)
- Filing history for EOC EQUITY LIMITED (02873588)
- People for EOC EQUITY LIMITED (02873588)
- More for EOC EQUITY LIMITED (02873588)
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) |
---|---|---|---|
02 Nov 2001 | 244 | Delivery ext'd 3 mth 31/12/00 | |
07 Feb 2001 | 363s |
Return made up to 19/11/00; full list of members
|
|
25 Oct 2000 | AA | Accounts for a dormant company made up to 31 December 1999 | |
24 Jul 2000 | 287 | Registered office changed on 24/07/00 from: 35 basinghall street london EC2V 5DB | |
13 Jul 2000 | 288a | New director appointed | |
13 Jul 2000 | 288a | New director appointed | |
17 Dec 1999 | 363s | Return made up to 19/11/99; full list of members | |
25 Oct 1999 | AA | Accounts for a dormant company made up to 31 December 1998 | |
19 Oct 1999 | MEM/ARTS | Memorandum and Articles of Association | |
19 Oct 1999 | 288b | Secretary resigned | |
19 Oct 1999 | 288b | Director resigned | |
19 Oct 1999 | 288b | Director resigned | |
19 Oct 1999 | 288a | New secretary appointed | |
19 Oct 1999 | 288a | New director appointed | |
19 Oct 1999 | 288a | New director appointed | |
19 Oct 1999 | 287 | Registered office changed on 19/10/99 from: 42-46 high street esher surrey KT10 9QY | |
15 Oct 1999 | CERTNM | Company name changed jpm saim nominees LTD.\certificate issued on 15/10/99 | |
08 Aug 1999 | 288a | New secretary appointed | |
30 Jul 1999 | 287 | Registered office changed on 30/07/99 from: 35 basinghall street london EC2V 5DB | |
30 Jul 1999 | 288b | Secretary resigned | |
30 Jul 1999 | 288b | Director resigned | |
24 Nov 1998 | 363s | Return made up to 19/11/98; no change of members | |
04 Sep 1998 | AA | Accounts for a dormant company made up to 31 December 1997 | |
17 Jun 1998 | 288b | Director resigned | |
17 Jun 1998 | 288b | Director resigned |