EAGIT TRAINING SERVICES LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALEC BURROWS

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN HAMMOND

View Document

09/12/149 December 2014 03/11/14 TREASURY CAPITAL GBP 2

View Document

07/10/147 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

07/10/137 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

03/10/123 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

03/10/113 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

08/10/108 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM
20 HURRICANE WAY
NORWICH AIRPORT ESTATE
NORWICH
NR6 6EY

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE SHORTEN / 07/09/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/09/0715 September 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/11/0622 November 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/09/9420 September 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/05/9213 May 1992 COMPANY NAME CHANGED
EAGIT LIMITED
CERTIFICATE ISSUED ON 14/05/92

View Document

23/09/9123 September 1991 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/04/9129 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9020 April 1990 NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 COMPANY NAME CHANGED
KINTALK LIMITED
CERTIFICATE ISSUED ON 09/04/90

View Document

24/11/8924 November 1989 REGISTERED OFFICE CHANGED ON 24/11/89 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DD

View Document

24/11/8924 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WEGEEK LTD


  • 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