A e Consultants (Uk) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
VAT Number of A e Consultants (Uk) Limited |
|
Last balance sheet date | 2015-01-31 | |
Cash in hand | £111,578 | +85.45% |
Liabilities | £142,271 | +84.81% |
Fixed Assets | £3,523 | +23.90% |
Trade Debtors | £28,736 | +85.73% |
Total assets | £143,837 | +83.99% |
Total liabilities | £142,976 | +84.51% |
LIMETREE PROPERTY CONSULTANTS (UK) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07508039 |
Record last updated | Thursday, January 18, 2018 3:02:20 PM UTC |
Official Address | 264 High Street Beckenham Kent Br31dz Copers Cope There are 863 companies registered at this street |
Locality | Copers Copelondon |
Region | BromleyLondon, England |
Postal Code | BR31DZ |
Sector | Management of real estate on a fee or contract basis |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 2, 2017 | Insolvency |  |
Registry | Aug 30, 2017 | Insolvency 7974895... |  |
Registry | Jul 12, 2016 | Statement of company's affairs |  |
Registry | Jul 12, 2016 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jul 12, 2016 | Resolution |  |
Notices | Jul 4, 2016 | Appointment of liquidators |  |
Notices | Jul 4, 2016 | Resolutions for winding-up |  |
Notices | Jun 15, 2016 | Meetings of creditors |  |
Registry | Feb 25, 2016 | Annual return |  |
Financials | Oct 30, 2015 | Annual accounts |  |
Registry | Mar 9, 2015 | Annual return |  |
Registry | Mar 9, 2015 | Change of particulars for director |  |
Financials | Oct 31, 2014 | Annual accounts |  |
Registry | Feb 18, 2014 | Annual return |  |
Financials | Jan 17, 2014 | Annual accounts |  |
Registry | Feb 21, 2013 | Annual return |  |
Financials | Oct 27, 2012 | Annual accounts |  |
Registry | Aug 18, 2012 | Notice of striking-off action discontinued |  |
Registry | Aug 17, 2012 | Annual return |  |
Registry | Aug 1, 2012 | Appointment of a person as Director |  |
Registry | Jun 7, 2012 | Change of registered office address |  |
Registry | May 22, 2012 | First notification of strike-off action in london gazette |  |
Registry | Apr 23, 2012 | Appointment of a man as Director and Property Consultant |  |
Registry | Apr 3, 2012 | Return of allotment of shares |  |
Registry | Jun 7, 2011 | Company name change |  |
Registry | Jun 7, 2011 | Change of name certificate |  |
Registry | Mar 1, 2011 | Appointment of a person as Director |  |
Registry | Mar 1, 2011 | Resignation of one Director |  |
Registry | Mar 1, 2011 | Resignation of one Director 7941045... |  |
Registry | Jan 27, 2011 | Three appointments: a person and 2 women,: a person and 2 women |  |