EASIFLOW LTD

Company Documents

DateDescription
12/02/1312 February 2013 STRUCK OFF AND DISSOLVED

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 340 HAYDOCK LANE HAYDOCK INDUSTRIAL ESTATE HAYDOCK MERSEYSIDE WA11 3UY

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, SECRETARY JOHN PIMBLETT

View Document

19/11/1119 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/10/1027 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BELL / 04/11/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID PIMBLETT / 04/11/2009

View Document

04/11/094 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/10/0512 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: G OFFICE CHANGED 04/03/05 70 HEATH LANE LOWTON WARRINGTON CHESHIRE WA3 1HR

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 SECRETARY RESIGNED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: G OFFICE CHANGED 02/12/03 290 GIDLOW LANE WIGAN WN6 7PG

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 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