EASIDRIVE VM LIMITED

Company Documents

DateDescription
03/05/103 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/02/102 February 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/10/095 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2009

View Document

11/09/0811 September 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/09/2008

View Document

11/09/0811 September 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

18/04/0818 April 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2008

View Document

05/12/075 December 2007 RESULT OF MEETING OF CREDITORS

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: THE COURTYARD WOODFORD ROAD WOODFORD SK7 1NZ

View Document

13/11/0713 November 2007 STATEMENT OF PROPOSALS

View Document

06/11/076 November 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

24/09/0724 September 2007 APPOINTMENT OF ADMINISTRATOR

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

04/03/064 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 COMPANY NAME CHANGED EASIDRIVE FINANCE LIMITED CERTIFICATE ISSUED ON 14/06/05

View Document

19/05/0519 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

02/08/042 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/08/042 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

03/03/043 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 COMPANY NAME CHANGED ROY HALL FINANCE LIMITED CERTIFICATE ISSUED ON 13/11/01

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

24/01/0024 January 2000 REGISTERED OFFICE CHANGED ON 24/01/00 FROM: 10 GEORGE STREET ALDERLEY EDGE CHESHIRE SK9 7EJ

View Document

26/11/9926 November 1999 £ NC 1000/100000 17/11/99

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

16/06/9916 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9916 June 1999 Incorporation

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