EASTBRAY SOLUTIONS LTD

Company Documents

DateDescription
23/10/1223 October 2012 STRUCK OFF AND DISSOLVED

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR SRIKANTH BANDARU

View Document

04/08/114 August 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

28/07/1128 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR SRINIVAS PULLURI

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR ANOOP DEEN JUSTIN

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR SRINIVAS PULLURI

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM
46-48 EAST SMITHFIELD
UNIT 109
LONDON
E1W 1AW

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

30/06/1030 June 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SRINIVAS PULLURI / 01/01/2010

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY YOGESH MALLINENI SUDHAKARA

View Document

08/04/088 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM:
63 LATHOM ROAD
EAST HAM
LONDON E6 2EB

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM:
269 BURGES ROAD
EAST HAM
LONDON
NEW HAM E6 2ES

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM:
64 WOODCOCK HILL
KENTON
MIDDLESEX
HA3 0JF

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 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