EAH DISTRIBUTORS LIMITED

Company Documents

DateDescription
12/07/1612 July 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/04/1626 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1613 April 2016 APPLICATION FOR STRIKING-OFF

View Document

06/10/156 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/156 October 2015 COMPANY NAME CHANGED SYMPHONY COATINGS GROUP LIMITED
CERTIFICATE ISSUED ON 06/10/15

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/01/1431 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/04/132 April 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 DIRECTOR APPOINTED GRAHAM MORRIS

View Document

18/10/1218 October 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

28/08/1228 August 2012 COMPANY NAME CHANGED SYMPHONY COATINGS (NORTH LONDON) LIMITED
CERTIFICATE ISSUED ON 28/08/12

View Document

14/08/1214 August 2012 CHANGE OF NAME 07/08/2012

View Document

14/08/1214 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/08/129 August 2012 DIRECTOR APPOINTED SCOTT STEPHEN WILLIAMS

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED JOHN SWANSBURY

View Document

10/07/1210 July 2012 PREVSHO FROM 31/01/2013 TO 31/01/2012

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM
THE OLD EXCHANGE 12 COMPTON ROAD
WIMBLEDON, LONDON
SW19 7QD
UNITED KINGDOM

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR CHRISTOPHER VINING

View Document

16/05/1216 May 2012 SECRETARY APPOINTED MR PHILIP JOHN TAYLOR

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

16/01/1216 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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