- Company Overview for EBURY 106 LIMITED (06040570)
- Filing history for EBURY 106 LIMITED (06040570)
- People for EBURY 106 LIMITED (06040570)
- Charges for EBURY 106 LIMITED (06040570)
- More for EBURY 106 LIMITED (06040570)
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) |
---|---|---|---|
05 Mar 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
04 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
04 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
31 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
31 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
31 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 May 2009 | 288a | Director appointed raksha ramaiah mathikere seetharam | |
28 May 2009 | 288a | Director appointed sunder ram mathikere seetharam | |
28 May 2009 | 288a | Director and secretary appointed seetharam mathikere ramaiah | |
28 May 2009 | 288a | Director appointed shruthy seetharam | |
18 May 2009 | 288b | Appointment terminated director and secretary roderick binns | |
18 May 2009 | 288b | Appointment terminated director lara limata adams | |
18 May 2009 | 287 | Registered office changed on 18/05/2009 from suite 2 fountain house 1A elm park stanmore middlesex HA7 4AU | |
25 Mar 2009 | 287 | Registered office changed on 25/03/2009 from 13A shad thames london SE1 2PU | |
26 Feb 2009 | 363a | Return made up to 03/01/09; full list of members | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
11 Jul 2008 | 363s | Return made up to 03/01/08; full list of members | |
17 Nov 2007 | 395 | Particulars of mortgage/charge | |
17 Nov 2007 | 395 | Particulars of mortgage/charge | |
16 Mar 2007 | 88(2)R | Ad 29/01/07--------- £ si 99@1=99 £ ic 1/100 | |
16 Feb 2007 | 395 | Particulars of mortgage/charge | |
10 Feb 2007 | 395 | Particulars of mortgage/charge | |
07 Feb 2007 | 288a | New director appointed |