ETERNAL ENVY LTD

Company Documents

DateDescription
08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

20/07/1620 July 2016 DISS40 (DISS40(SOAD))

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 102 ST. DAVIDS ROAD CHEADLE CHESHIRE SK8 2HL

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY DAVID TELFORD

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 36 HIBBERT LANE MARPLE STOCKPORT CHESHIRE SK6 7NP

View Document

16/06/1516 June 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

16/05/1516 May 2015 DISS40 (DISS40(SOAD))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

09/06/149 June 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 DISS40 (DISS40(SOAD))

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

01/08/121 August 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DISS40 (DISS40(SOAD))

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

20/06/1120 June 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 102 ST DAVIDS ROAD CHEADLE STOCKPORT SK8 2HL

View Document

25/06/1025 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA TELFORD / 30/11/2009

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALAN TELFORD / 30/11/2009

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 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