CEWALL LIMITED

Company Documents

DateDescription
04/07/124 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2012:LIQ. CASE NO.1

View Document

08/06/118 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2011:LIQ. CASE NO.1

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SAVAGE / 03/08/2010

View Document

13/05/1013 May 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

13/05/1013 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002230,00008065

View Document

13/05/1013 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 62-64 NEW ROAD BASINGSTOKE HAMPSHIRE RG21 7PW

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 28/02/05

View Document

30/09/0430 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0417 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/0411 February 2004 COMPANY NAME CHANGED EASTROP LIMITED CERTIFICATE ISSUED ON 11/02/04

View Document

31/10/0331 October 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 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