- Company Overview for EIG (ACQUISITIONS) LIMITED (05393168)
- Filing history for EIG (ACQUISITIONS) LIMITED (05393168)
- People for EIG (ACQUISITIONS) LIMITED (05393168)
- Charges for EIG (ACQUISITIONS) LIMITED (05393168)
- Insolvency for EIG (ACQUISITIONS) LIMITED (05393168)
- More for EIG (ACQUISITIONS) LIMITED (05393168)
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) |
---|---|---|---|
13 Jan 2006 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2006 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2006 | CERTNM | Company name changed fieldstreet (acquisition) limite d\certificate issued on 06/01/06 | |
11 Nov 2005 | 288b | Director resigned | |
01 Nov 2005 | 225 | Accounting reference date shortened from 31/03/06 to 31/12/05 | |
25 Oct 2005 | 288a | New director appointed | |
19 Sep 2005 | 288a | New director appointed | |
26 Aug 2005 | 288b | Secretary resigned | |
23 Aug 2005 | 288a | New secretary appointed | |
23 Aug 2005 | 287 | Registered office changed on 23/08/05 from: 20-22 bedford row london WC1R 4JS | |
23 Aug 2005 | 288b | Secretary resigned | |
30 Jul 2005 | 88(2)R | Ad 06/07/05--------- £ si 99999@1=99999 £ ic 1/100000 | |
30 Jul 2005 | 123 | Nc inc already adjusted 06/07/05 | |
30 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2005 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2005 | 395 | Particulars of mortgage/charge | |
20 Jul 2005 | 288a | New director appointed | |
20 Jul 2005 | 288a | New director appointed | |
20 Jul 2005 | 288a | New director appointed | |
20 Jul 2005 | 288a | New director appointed | |
20 Jul 2005 | 123 | Nc inc already adjusted 06/07/05 | |
06 Jun 2005 | 288a | New secretary appointed | |
18 May 2005 | 288a | New director appointed | |
11 May 2005 | 395 | Particulars of mortgage/charge |