- Company Overview for BUSABA EATHAI LIMITED (04956194)
- Filing history for BUSABA EATHAI LIMITED (04956194)
- People for BUSABA EATHAI LIMITED (04956194)
- Charges for BUSABA EATHAI LIMITED (04956194)
- Insolvency for BUSABA EATHAI LIMITED (04956194)
- More for BUSABA EATHAI LIMITED (04956194)
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) |
---|---|---|---|
31 Oct 2008 | 287 | Registered office changed on 31/10/2008 from 4TH floor 151 wardour street london W1F 8WE | |
22 Aug 2008 | AA | Full accounts made up to 31 May 2008 | |
11 Jul 2008 | 288b | Appointment terminated director michael seifert | |
11 Jul 2008 | 288b | Appointment terminated director sunil dattani | |
11 Jul 2008 | 288b | Appointment terminated secretary linda yau | |
11 Jul 2008 | 288a | Director and secretary appointed muriye jale erentok yau | |
11 Jul 2008 | 288a | Director appointed stephen gee | |
08 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
04 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Jun 2008 | AA | Full accounts made up to 2 June 2007 | |
05 Jun 2008 | AUD | Auditor's resignation | |
29 May 2008 | AA | Full accounts made up to 31 May 2006 | |
05 Mar 2008 | 363a | Return made up to 06/11/07; full list of members | |
04 Apr 2007 | 395 | Particulars of mortgage/charge | |
26 Mar 2007 | 88(3) | Particulars of contract relating to shares | |
26 Mar 2007 | 88(2)R | Ad 18/03/06--------- £ si 316200@1 | |
26 Mar 2007 | 123 | Nc inc already adjusted 16/03/06 | |
26 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2007 | 363a | Return made up to 06/11/06; full list of members | |
14 Nov 2006 | AA | Full accounts made up to 28 May 2005 | |
14 Nov 2006 | AA | Full accounts made up to 27 November 2004 | |
15 Sep 2006 | CERTNM | Company name changed amerin LIMITED\certificate issued on 15/09/06 | |
12 Jul 2006 | 287 | Registered office changed on 12/07/06 from: 6TH floor 16-19 gresse street london W1T 1QL |