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 TypeDoc. Type |
Publication datePub. 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
|  |