Advanced company searchLink opens in new window

CHOICE LIVE LIMITED

Company number 05783257

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jul 2009 395 Particulars of a mortgage or charge / charge no: 3
01 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2
24 Apr 2009 363a Return made up to 18/04/09; full list of members
10 Feb 2009 MEM/ARTS Memorandum and Articles of Association
19 Jan 2009 CERTNM Company name changed options eurocongress uk LIMITED\certificate issued on 20/01/09
15 Jan 2009 288a Director appointed dr peter mark kennerley
15 Jan 2009 288b Appointment terminated director kyriacos antoniou
15 Jan 2009 288b Appointment terminated director christopher stean
15 Jan 2009 288b Appointment terminated director yiannos cassoulides
15 Jan 2009 288b Appointment terminated secretary christopher stean
15 Jan 2009 288a Secretary appointed ms emma katherine austin
12 Nov 2008 287 Registered office changed on 12/11/2008 from charter court, midland road hemel hempstead herts HP2 5GE
21 Oct 2008 288b Appointment terminated secretary john callanan
21 Oct 2008 288b Appointment terminated director geoffrey hiskett
21 Oct 2008 288a Director appointed kyriacos antoniou
21 Oct 2008 288a Secretary appointed christopher stean
21 Oct 2008 288a Director appointed christopher william stean
20 Aug 2008 AA Accounts for a small company made up to 31 December 2007
24 Jun 2008 288b Appointment terminated secretary kathleen deveraux
24 Jun 2008 288a Secretary appointed john callanan
19 Jun 2008 363a Return made up to 18/04/08; full list of members
18 Apr 2008 288b Appointment terminated director timothy ball
18 Apr 2008 288a Director appointed yiannos cassoulides
18 Apr 2008 288a Director appointed nicos nicolaou
30 Jan 2008 288c Secretary's particulars changed