EAGLE VENDING SERVICES LIMITED

Company Documents

DateDescription
07/10/137 October 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM
UNIT 1 HENLEY BUSINESS PARK
TRIDENT CLOSE MEDWAY CITY ESTATE
ROCHESTER
KENT
ME2 4FR

View Document

04/02/134 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/02/134 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/02/134 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/04/1228 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/1113 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/03/119 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/02/1025 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 CURREXT FROM 28/02/2009 TO 30/04/2009

View Document

30/03/0930 March 2009 SECRETARY APPOINTED REBECCA MARY STEEL

View Document

04/03/094 March 2009 SECRETARY RESIGNED ROBERT STEEL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0821 May 2008 DIRECTOR RESIGNED STEPHEN MEADES

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/03/0613 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0613 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: UNIT 1-02 MEDWAY ENTERPRISE CENTRE ENTERPRISE CLOSE ROCHESTER KENT ME2 4LY

View Document

08/05/018 May 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/04/98

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

04/06/974 June 1997 REGISTERED OFFICE CHANGED ON 04/06/97 FROM: UNIT 1 ENTERPRISE CENTRE ENTERPRISE CLOSE ROCHESTER KENT ME2 4LY

View Document

04/04/974 April 1997 RETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/04/97

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

13/11/9613 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9623 October 1996 RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 REGISTERED OFFICE CHANGED ON 23/10/96 FROM: 24 LUTON ROAD CHATHAM KENT ME4 5AA

View Document

26/06/9626 June 1996 SECRETARY RESIGNED

View Document

26/06/9626 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 NEW SECRETARY APPOINTED

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 SECRETARY RESIGNED

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

01/03/951 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 REGISTERED OFFICE CHANGED ON 01/03/95 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

23/02/9523 February 1995 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