- Company Overview for EMEA INTERNATIONAL CONSULTING LIMITED (05771700)
- Filing history for EMEA INTERNATIONAL CONSULTING LIMITED (05771700)
- People for EMEA INTERNATIONAL CONSULTING LIMITED (05771700)
- Charges for EMEA INTERNATIONAL CONSULTING LIMITED (05771700)
- Insolvency for EMEA INTERNATIONAL CONSULTING LIMITED (05771700)
- More for EMEA INTERNATIONAL CONSULTING LIMITED (05771700)
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) |
---|---|---|---|
18 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 3 June 2011 | |
03 Feb 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
29 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 3 December 2010 | |
13 Dec 2009 | AD01 | Registered office address changed from Van Gogh House 158-160 Twickenham Road 16 Holme Court Isleworth Middlesex TW7 7DL on 13 December 2009 | |
11 Dec 2009 | 4.20 | Statement of affairs with form 4.19 | |
11 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2009 | 287 | Registered office changed on 22/07/2009 from 500 chiswick high road chiswick london W4 5RG | |
17 Apr 2009 | 363a | Return made up to 06/04/09; full list of members | |
17 Apr 2009 | 288c | Director's Change of Particulars / ahmad kassm / 05/04/2009 / HouseName/Number was: , now: van gogh house; Street was: 7 cherryburn walk bilton road, now: 158-160 twickenham road; Post Town was: rugby, now: isleworth; Region was: , now: middlesex; Post Code was: CV22 7DF, now: TW7 7DL | |
20 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
02 Jul 2008 | 363a | Return made up to 06/04/08; full list of members | |
13 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
15 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
31 Jul 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
31 Jul 2007 | 287 | Registered office changed on 31/07/07 from: 65-69 shepherds bush green london W12 8TX | |
30 Jul 2007 | 395 | Particulars of mortgage/charge | |
12 Apr 2007 | 363a | Return made up to 06/04/07; full list of members | |
28 Feb 2007 | 288a | New secretary appointed | |
28 Feb 2007 | 288a | New director appointed | |
28 Feb 2007 | 288a | New director appointed | |
28 Feb 2007 | 288b | Director resigned | |
28 Feb 2007 | 288b | Director resigned |