European Capital Hotel Partners LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending May 31, 2013)
- shareholder details and share percentages
- 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
|
|
Last balance sheet date | 2012-08-31 | |
Net Worth | £1 | 0% |
Shareholder's funds | £1 | 0% |
ALMEX DEVELOPMENTS LIMITED
LAND UNION (UK) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05546087 |
Record last updated | Tuesday, September 16, 2014 5:58:48 AM UTC |
Official Address | 15 Young Street London Queen's Gate There are 188 companies registered at this street |
Postal Code | W85EN |
Sector | Dormant Company |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Sep 9, 2014 | First notification of strike-off action in london gazette | |
Registry | Nov 8, 2013 | Annual return | |
Financials | May 31, 2013 | Annual accounts | |
Registry | Nov 8, 2012 | Annual return | |
Registry | Nov 8, 2011 | Notice of striking-off action discontinued | |
Financials | Oct 28, 2011 | Annual accounts | |
Registry | Oct 19, 2011 | Notice of striking-off action discontinued | |
Registry | Oct 18, 2011 | Annual return | |
Financials | Oct 18, 2011 | Annual accounts | |
Registry | Sep 27, 2011 | Compulsory strike off suspended | |
Registry | Aug 30, 2011 | First notification of strike-off action in london gazette | |
Registry | Aug 26, 2010 | Annual return | |
Registry | Aug 26, 2010 | Change of particulars for director | |
Registry | Apr 21, 2010 | Annual return | |
Financials | Apr 21, 2010 | Annual accounts | |
Registry | Apr 21, 2010 | Appointment of a man as Director | |
Registry | Apr 21, 2010 | Resignation of one Director | |
Registry | Apr 21, 2010 | Resignation of one Director 5546... | |
Registry | Apr 19, 2010 | Appointment of a man as Director | |
Registry | Mar 10, 2010 | Appointment of a man as Director 5546... | |
Registry | Dec 22, 2009 | First notification of strike-off action in london gazette | |
Registry | Oct 17, 2009 | Resignation of one Business Executive and one Director (a man) | |
Registry | Oct 16, 2009 | Appointment of a man as Director and Business Executive | |
Registry | Oct 16, 2009 | Resignation of one Director | |
Registry | Oct 16, 2009 | Resignation of one Secretary | |
Registry | Oct 3, 2009 | Resignation of one Business Executive and one Director (a man) | |
Registry | Oct 2, 2009 | Appointment of a man as Director and Business Executive | |
Registry | Aug 17, 2009 | Company name change | |
Registry | Aug 11, 2009 | Change of name certificate | |
Registry | Aug 1, 2009 | Appointment of a man as Director and Business Executive | |
Registry | Jan 6, 2009 | Annual return | |
Financials | Oct 30, 2008 | Annual accounts | |
Registry | Oct 29, 2008 | Resignation of 2 people: 2 women | |
Registry | Mar 11, 2008 | Annual return | |
Financials | Sep 20, 2007 | Annual accounts | |
Financials | Jun 3, 2007 | Annual accounts 5546... | |
Registry | May 23, 2007 | Change of name certificate | |
Registry | May 23, 2007 | Company name change | |
Registry | Nov 20, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Nov 20, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 5546... | |
Registry | Nov 20, 2006 | Annual return | |
Registry | Sep 6, 2005 | Resignation of a secretary | |
Registry | Aug 25, 2005 | Three appointments: a person and 2 women,: a person and 2 women | |
Registry | Aug 25, 2005 | Resignation of one Nominee Secretary | |