EBW CREATIVE MARKETING GROUP LIMITED

St Andrews House St Andrews House, Croydon, CR0 1AB, Surrey
StatusLIQUIDATION
Company No.01089751
CategoryPrivate Limited Company
Incorporated03 Jan 1973
Age51 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

EBW CREATIVE MARKETING GROUP LIMITED is an liquidation private limited company with number 01089751. It was incorporated 51 years, 4 months, 19 days ago, on 03 January 1973. The company address is St Andrews House St Andrews House, Croydon, CR0 1AB, Surrey.



Company Fillings

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation compulsory winding up order

Date: 01 Jun 1993

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 18 Feb 1993

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Legacy

Date: 04 Feb 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 02 Oct 1992

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Legacy

Date: 12 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 22 Jan 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jan 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 26/07/91; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 1991

Category: Capital

Type: 88(2)R

Description: Ad 04/07/91--------- £ si 10000@1=10000 £ ic 40060/50060

Documents

View document PDF

Resolution

Date: 06 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ekins bailey & wood designs limi ted\certificate issued on 05/11/90

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 02/11/90

Documents

View document PDF

Legacy

Date: 11 Oct 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 1990

Action Date: 31 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-31

Documents

View document PDF

Legacy

Date: 04 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 01/09/90; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/01 to 30/09

Documents

View document PDF

Legacy

Date: 17 Jul 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 1989

Action Date: 31 Jan 1989

Category: Accounts

Type: AA

Made up date: 1989-01-31

Documents

View document PDF

Legacy

Date: 14 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 26/07/89; no change of members

Documents

View document PDF

Legacy

Date: 22 Dec 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 20/09/88; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 1988

Action Date: 31 Jan 1988

Category: Accounts

Type: AA

Made up date: 1988-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 1988

Action Date: 31 Jan 1987

Category: Accounts

Type: AA

Made up date: 1987-01-31

Documents

View document PDF

Legacy

Date: 03 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 18/12/87; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 1987

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 1987

Category: Annual-return

Type: 363

Description: Annual return made up to 31/12/86

Documents

View document PDF

Legacy

Date: 24 Mar 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 1987

Action Date: 31 Jan 1986

Category: Accounts

Type: AA

Made up date: 1986-01-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

B1-VSDP LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:11431157
Status:ACTIVE
Category:Private Limited Company

CALORIE RESTAURANT LTD

35 MIDLAND ROAD,WELLINGBOROUGH,NN8 1HF

Number:11657128
Status:ACTIVE
Category:Private Limited Company

CAPITAL JLS LIMITED

32B NIDDRIE MARISCHAL ROAD,EDINBURGH,EH16 4LF

Number:SC459068
Status:ACTIVE
Category:Private Limited Company

NEWPACE LIMITED

48 BASSETT ROAD,,W10 6JL

Number:01951555
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPONGE HAND CAR WASH LIMITED

121 CAUSEWAYEND,ABERDEEN,AB25 3TP

Number:SC584136
Status:ACTIVE
Category:Private Limited Company

STORM CONSULTING LIMITED

11 DALLINGTON ROAD,HOVE,BN3 5HS

Number:10979650
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source