EACHAIRN DIRECTORS NO 2 LIMITED

Company Documents

DateDescription
19/12/1419 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
PRECISION HOUSE
ARDEN ROAD
ALCESTER
WARWICKSHIRE
B49 6HN

View Document

12/11/1312 November 2013 SECRETARY APPOINTED ADAM DAVID CHRISTOPHER WESTLEY

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY GARRY BARNES

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/12/1221 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

18/03/1118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

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

View Document

14/12/0914 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

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

View Document

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

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / 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

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

View Document

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

View Document

22/12/0822 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

12/12/0712 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 NEW DIRECTOR APPOINTED

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

12/12/0612 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 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

23/12/0523 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 COMPANY NAME CHANGED
IFELM LIMITED
CERTIFICATE ISSUED ON 10/11/05

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 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

17/12/0417 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 SECRETARY RESIGNED

View Document

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

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

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

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM:
MCKECHNIE LIMITED
LEIGHSWOOD ROAD
ALDRIDGE, WALSALL,
WEST MIDLANDS WS9 8DS

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED

View Document

18/02/0218 February 2002 SECRETARY RESIGNED

View Document

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

View Document

08/01/028 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 COMPANY NAME CHANGED
SELECT FABRICS LIMITED
CERTIFICATE ISSUED ON 29/03/01

View Document

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

View Document

13/02/0113 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

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

View Document

26/01/0026 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

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

View Document

08/01/988 January 1998 RETURN MADE UP TO 15/12/97; 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

24/09/9724 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

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

View Document

22/12/9522 December 1995 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

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

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 SECRETARY RESIGNED

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 NEW SECRETARY APPOINTED

View Document

08/01/958 January 1995 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED

View Document

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

View Document

25/04/9425 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

24/06/9324 June 1993 REGISTERED OFFICE CHANGED ON 24/06/93 FROM:
CORVILL MILL
PARK STREET
NR ST ALBANS
HERTS AL2 2PF

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

29/12/9229 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

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

View Document

23/06/9223 June 1992 EXEMPTION FROM APPOINTING AUDITORS 10/06/92

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

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

View Document

17/09/9117 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

01/03/911 March 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

11/01/9011 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

26/07/8926 July 1989 NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

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

View Document

08/06/898 June 1989 DIRECTOR RESIGNED

View Document

13/04/8913 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

30/01/8930 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

30/01/8930 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

13/06/8813 June 1988 DIRECTOR RESIGNED

View Document

25/04/8825 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8811 April 1988 REGISTERED OFFICE CHANGED ON 11/04/88 FROM:
9 AIRSPEED RD
CHRISTCHURCH
DORSET
BH23 4HD

View Document

09/10/879 October 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 REGISTERED OFFICE CHANGED ON 25/02/87 FROM:
35-37 GROSVENOR GARDENS
LONDON SW1W 0BY

View Document

05/02/875 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

20/01/8720 January 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

22/04/8622 April 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

15/01/8115 January 1981 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