- Company Overview for EPRIVATEHIRE LTD (05794520)
- Filing history for EPRIVATEHIRE LTD (05794520)
- People for EPRIVATEHIRE LTD (05794520)
- More for EPRIVATEHIRE LTD (05794520)
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) |
---|---|---|---|
08 Oct 2008 | 363s | Return made up to 25/04/08; full list of members | |
07 Aug 2008 | 288a | Secretary appointed mark jose sheffield | |
04 Aug 2008 | 88(2) | Ad 01/06/08 gbp si 1000@1=1000 gbp ic 1000/2000 | |
03 Jul 2008 | 123 | Gbp nc 100000/200000 01/06/08 | |
02 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2008 | 288c | Director's Change of Particulars / mark sheffield / 18/12/2007 / HouseName/Number was: , now: 2; Street was: 2 sydney road, now: sydney road; Country was: , now: united kingdom; Occupation was: general manager\, now: general manager | |
23 Jun 2008 | 288b | Appointment Terminated Director and Secretary jacqueline peck | |
02 Jun 2008 | 287 | Registered office changed on 02/06/2008 from 59 -65 lowlands road harrow middx HA1 3AW | |
08 May 2008 | AA | Accounts made up to 30 April 2007 | |
18 Dec 2007 | 288a | New director appointed | |
18 Dec 2007 | 288c | Director's particulars changed | |
18 Dec 2007 | 288a | New director appointed | |
14 Nov 2007 | 363a | Return made up to 06/06/07; full list of members | |
16 Oct 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2007 | 287 | Registered office changed on 06/06/07 from: 44D herga court harrow on the hill middx HA1 3RT | |
25 Apr 2006 | NEWINC | Incorporation |