EACHAIRN DIRECTORS NO 1 LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/12/1014 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/11/1029 November 2010 APPLICATION FOR STRIKING-OFF

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/02/105 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PETER MARTIN / 08/10/2009

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY RICHARD KEEN

View Document

10/06/0910 June 2009 SECRETARY APPOINTED GARRY ELLIOT BARNES

View Document

09/06/099 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 COMPANY NAME CHANGED B.E.L. PRODUCTS (INTERNATIONAL) LIMITED CERTIFICATE ISSUED ON 28/10/05

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 SECRETARY RESIGNED

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

19/05/0419 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/08/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/08/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: MCKECHNIE PLC LEIGHSWOOD ROAD, ALDRIDGE WALSALL WEST MIDLANDS, WS9 8DS

View Document

14/03/0214 March 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/08/01

View Document

20/02/0120 February 2001 S366A DISP HOLDING AGM 21/12/00

View Document

12/02/0112 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9724 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9725 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

19/02/9619 February 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

12/10/9512 October 1995

View Document

12/10/9512 October 1995

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 SECRETARY RESIGNED

View Document

12/10/9512 October 1995 NEW SECRETARY APPOINTED

View Document

12/10/9512 October 1995

View Document

12/10/9512 October 1995

View Document

30/01/9530 January 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

25/11/9425 November 1994 DIRECTOR RESIGNED

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

23/02/9423 February 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994

View Document

22/02/9422 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993

View Document

24/08/9324 August 1993

View Document

24/08/9324 August 1993

View Document

24/08/9324 August 1993

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

25/06/9325 June 1993 REGISTERED OFFICE CHANGED ON 25/06/93 FROM: CORVILL MILL PARK STREET NR ST ALBANS HERTS AL2 2PF

View Document

23/06/9323 June 1993

View Document

23/06/9323 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9319 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9319 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9319 February 1993 RETURN MADE UP TO 24/01/93; CHANGE OF MEMBERS

View Document

19/02/9319 February 1993

View Document

19/02/9319 February 1993

View Document

17/12/9217 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

19/11/9219 November 1992

View Document

19/11/9219 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9221 July 1992 EXEMPTION FROM APPOINTING AUDITORS 10/07/92

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/02/9220 February 1992

View Document

20/02/9220 February 1992 RETURN MADE UP TO 24/01/92; CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9130 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9110 February 1991

View Document

10/02/9110 February 1991 RETURN MADE UP TO 24/01/91; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

28/06/9028 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9019 March 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

18/08/8918 August 1989 DIRECTOR RESIGNED

View Document

04/08/894 August 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

14/04/8914 April 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/07/8820 July 1988 Accounts for a small company made up to 1987-03-31

View Document

04/07/884 July 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 REGISTERED OFFICE CHANGED ON 14/03/88 FROM: OTTERS-POOL WAY WATFORD HERTFORDSHIRE WD2 8HT

View Document

24/02/8824 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/8820 January 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

17/12/8717 December 1987 REGISTERED OFFICE CHANGED ON 17/12/87 FROM: NEWTON WORKS , UNITS 1-3 ERDINGTON INDUSTRIAL PARK CHESTER ROAD ERDINGTON , BIRMINGHAM B24 0RD

View Document

17/12/8717 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/877 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/873 September 1987 REGISTERED OFFICE CHANGED ON 03/09/87 FROM: WINDSOR WORKS 302 WINDSOR STREET NECHELLS BIRMINGHAM B7 4DW

View Document

06/08/876 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

06/08/876 August 1987 Accounts for a small company made up to 1986-03-31

View Document

19/06/8719 June 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

21/04/8721 April 1987 RETURN MADE UP TO 28/02/86; FULL LIST OF MEMBERS

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