EASTMONT LIMITED

Company Documents

DateDescription
02/08/112 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/07/116 July 2011 PREVSHO FROM 31/12/2011 TO 30/06/2011

View Document

19/04/1119 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/117 April 2011 APPLICATION FOR STRIKING-OFF

View Document

31/03/1131 March 2011 PREVSHO FROM 30/03/2011 TO 31/12/2010

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/09/1029 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 PREVEXT FROM 30/09/2008 TO 30/03/2009

View Document

21/02/0921 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/01/096 January 2009 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED BARBARA GODFREY

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

06/10/066 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

30/10/0330 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0330 October 2003 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

21/09/0321 September 2003 Incorporation

View Document

21/09/0321 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company