EAGLEBASE LIMITED

Company Documents

DateDescription
05/08/145 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW STEPHENSON / 06/04/2010

View Document

07/07/147 July 2014 29/03/14 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 29/03/13 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

13/08/1213 August 2012 29/03/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 29/03/11 TOTAL EXEMPTION FULL

View Document

21/06/1121 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 29/03/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ELIZABETH STEPHENSON / 28/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW STEPHENSON / 28/04/2010

View Document

06/01/106 January 2010 29/03/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 29/03/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM
3RD FLOOR
1230 HIGH ROAD
WHETSTONE
N20 0LH

View Document

04/08/084 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/03/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 29/03/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 29/03/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 29/03/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

08/10/978 October 1997 REGISTERED OFFICE CHANGED ON 08/10/97 FROM:
95 WILLIAM STREET
LONG EATON
NOTTINGHAM NG10 4GB

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 29/03/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 29/03/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE 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

11/11/9411 November 1994 FULL ACCOUNTS MADE UP TO 29/03/94

View Document

27/05/9427 May 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 29/03/93

View Document

17/06/9317 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/92

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 29/03/91

View Document

11/06/9111 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

11/06/9011 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 29/03/90

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 29/03/89

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 29/03/88

View Document

14/08/8914 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 29/03

View Document

22/05/8922 May 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 REGISTERED OFFICE CHANGED ON 07/02/89 FROM:
132, COLLEGE STREET,
LONG EATON,
NOTTINGHAM.
NG10 4GX

View Document

05/07/885 July 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8727 April 1987 REGISTERED OFFICE CHANGED ON 27/04/87 FROM:
49 GREEN LANES
LONDON
N16

View Document

30/03/8730 March 1987 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/03/8730 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information