Download leads from Nexok and grow your business. Find out more

Carole Spiers Associates (EAP) Limited

Documents

Total Documents110
Total Pages280

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off
3 May 2011Final Gazette dissolved via voluntary strike-off
18 January 2011First Gazette notice for voluntary strike-off
18 January 2011First Gazette notice for voluntary strike-off
4 January 2011Application to strike the company off the register
4 January 2011Application to strike the company off the register
17 May 2010Termination of appointment of Louise Lee as a secretary
17 May 2010Termination of appointment of Louise Lee as a secretary
20 January 2010Accounts for a dormant company made up to 31 March 2009
20 January 2010Director's details changed for Carole Spiers on 20 January 2010
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 1
20 January 2010Director's details changed for Carole Spiers on 20 January 2010
20 January 2010Accounts for a dormant company made up to 31 March 2009
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 1
27 January 2009Return made up to 31/12/08; full list of members
27 January 2009Accounts made up to 31 March 2008
27 January 2009Accounts for a dormant company made up to 31 March 2008
27 January 2009Return made up to 31/12/08; full list of members
17 January 2008Accounts for a dormant company made up to 31 March 2007
17 January 2008Accounts made up to 31 March 2007
8 January 2008Return made up to 31/12/07; full list of members
8 January 2008Return made up to 31/12/07; full list of members
2 October 2007New secretary appointed
2 October 2007New secretary appointed
5 September 2007Secretary resigned
5 September 2007Secretary resigned
10 January 2007Return made up to 31/12/06; full list of members
10 January 2007Secretary's particulars changed
10 January 2007Return made up to 31/12/06; full list of members
10 January 2007Secretary's particulars changed
3 January 2007Accounts for a dormant company made up to 31 March 2006
3 January 2007Accounts made up to 31 March 2006
28 February 2006Return made up to 31/12/05; full list of members
28 February 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/02/06
7 February 2006Accounts made up to 31 March 2005
7 February 2006Accounts for a dormant company made up to 31 March 2005
25 January 2005Total exemption full accounts made up to 31 March 2004
25 January 2005Total exemption full accounts made up to 31 March 2004
17 January 2005Return made up to 31/12/04; full list of members
17 January 2005Return made up to 31/12/04; full list of members
31 March 2004Location of register of members
31 March 2004Location of register of members
24 March 2004Return made up to 31/12/03; full list of members
24 March 2004Return made up to 31/12/03; full list of members
21 January 2004Registered office changed on 21/01/04 from: 8 wimpole street london W1G 9SP
21 January 2004Registered office changed on 21/01/04 from: 8 wimpole street london W1G 9SP
2 May 2003Accounts made up to 31 March 2003
2 May 2003Location of register of members
2 May 2003Location of register of members
2 May 2003Accounts for a dormant company made up to 31 March 2003
27 April 2003Registered office changed on 27/04/03 from: 83-85 gordon avenue stanmore middlesex HA7 3QR
27 April 2003Registered office changed on 27/04/03 from: 83-85 gordon avenue stanmore middlesex HA7 3QR
16 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
16 January 2003Return made up to 31/12/02; full list of members
5 May 2002Accounts for a dormant company made up to 31 March 2002
5 May 2002Accounts made up to 31 March 2002
24 April 2002Director's particulars changed
24 April 2002Director's particulars changed
24 January 2002Return made up to 31/12/01; full list of members
24 January 2002Return made up to 31/12/01; full list of members
17 January 2002Secretary's particulars changed
17 January 2002Secretary's particulars changed
21 August 2001Secretary resigned
21 August 2001Accounting reference date extended from 31/01/02 to 31/03/02
21 August 2001Resolutions
  • ELRES ‐ Elective resolution
21 August 2001Resolutions
  • ELRES ‐ Elective resolution
21 August 2001Registered office changed on 21/08/01 from: gordon house 83-85 gordon avenue stanmore middlesex HA7 3QR
21 August 2001New secretary appointed
21 August 2001New secretary appointed
21 August 2001Registered office changed on 21/08/01 from: gordon house 83-85 gordon avenue stanmore middlesex HA7 3QR
21 August 2001Accounting reference date extended from 31/01/02 to 31/03/02
21 August 2001Secretary resigned
15 March 2001Return made up to 22/01/01; no change of members
15 March 2001Return made up to 22/01/01; no change of members
12 March 2001Accounts made up to 31 January 2001
12 March 2001Accounts for a dormant company made up to 31 January 2001
11 January 2001Accounts for a dormant company made up to 31 January 2000
11 January 2001Accounts made up to 31 January 2000
2 February 2000Return made up to 22/01/00; full list of members
2 February 2000Return made up to 22/01/00; full list of members
8 July 1999Accounts for a dormant company made up to 31 January 1999
8 July 1999Accounts made up to 31 January 1999
3 February 1999Return made up to 22/01/99; no change of members
3 February 1999Return made up to 22/01/99; no change of members
20 August 1998Accounts for a small company made up to 31 January 1998
20 August 1998Accounts for a small company made up to 31 January 1998
27 February 1998Return made up to 22/01/98; no change of members
27 February 1998Return made up to 22/01/98; no change of members
13 June 1997Accounts for a small company made up to 31 January 1997
13 June 1997Accounts for a small company made up to 31 January 1997
27 January 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
27 January 1997Return made up to 22/01/97; full list of members
21 May 1996Company name changed mercia consultants LIMITED\certificate issued on 22/05/96
21 May 1996Company name changed mercia consultants LIMITED\certificate issued on 22/05/96
29 April 1996New director appointed
29 April 1996New secretary appointed
29 April 1996New secretary appointed
29 April 1996New director appointed
22 April 1996Registered office changed on 22/04/96 from: somerset house temple street birmingham west midlands B2 5DN
22 April 1996Registered office changed on 22/04/96 from: somerset house temple street birmingham west midlands B2 5DN
22 April 1996Memorandum and Articles of Association
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
22 April 1996Director resigned
22 April 1996Secretary resigned
22 April 1996Secretary resigned
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
22 April 1996Director resigned
22 April 1996Memorandum and Articles of Association
22 January 1996Incorporation
22 January 1996Incorporation
Sign up now to grow your client base. Plans & Pricing