- Company Overview for E.O.G. BUSINESS SERVICES LTD (04759478)
- Filing history for E.O.G. BUSINESS SERVICES LTD (04759478)
- People for E.O.G. BUSINESS SERVICES LTD (04759478)
- Charges for E.O.G. BUSINESS SERVICES LTD (04759478)
- Insolvency for E.O.G. BUSINESS SERVICES LTD (04759478)
- More for E.O.G. BUSINESS SERVICES LTD (04759478)
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) |
---|---|---|---|
21 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 February 2013 | |
21 Feb 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Oct 2012 | TM01 | Termination of appointment of Peter Robert Allport as a director on 30 September 2012 | |
21 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
13 Jun 2012 | AD01 | Registered office address changed from 33 st. James's Square London SW1Y 4JS on 13 June 2012 | |
13 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2012 | 4.70 | Declaration of solvency | |
13 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2012 | TM01 | Termination of appointment of Robert Carl Friedrich Simon as a director on 9 January 2012 | |
07 Dec 2011 | AP03 | Appointment of Alastair Cameron as a secretary on 21 November 2011 | |
07 Dec 2011 | AP01 | Appointment of Alastair Cameron as a director on 21 November 2011 | |
07 Dec 2011 | TM01 | Termination of appointment of Graham Kenneth Butler as a director on 21 November 2011 | |
07 Dec 2011 | TM02 | Termination of appointment of Graham Kenneth Butler as a secretary on 21 November 2011 | |
19 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Jun 2011 | AR01 |
Annual return made up to 9 May 2011 with full list of shareholders
Statement of capital on 2011-06-07
|
|
07 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
02 Sep 2010 | MA | Memorandum and Articles of Association | |
02 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
22 Jun 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Robert Richard William Falls on 1 January 2010 | |
22 Jun 2010 | AD03 | Register(s) moved to registered inspection location |