EASTER AUSTIN DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/04/1424 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2014

View Document

12/03/1312 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

12/03/1312 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/03/1312 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/01/1330 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM
18 BUCKINGHAM GATE
LONDON
SW1E 6LB
UNITED KINGDOM

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORSTER

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MALCOLM WALKER / 12/03/2011

View Document

28/02/1228 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/03/119 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 SECRETARY APPOINTED MRS NICOLA LOUISE LENTHALL

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN CORNER

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/03/1015 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MALCOLM WALKER / 01/01/2010

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/08/0920 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED MICHAEL ALEXANDER FORSTER

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR MARK BRAITHWAITE

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OWEN / 20/04/2009

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED RICHARD MALCOLM WALKER

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW LOVELADY

View Document

17/03/0917 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0916 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM
18 BUCKINGHAM GATE
LONDON
SW1E 6LB

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM
4 GROSVENOR PLACE
LONDON
SW1X 7EG

View Document

17/06/0817 June 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM
4 GROSVENOR PLACE
LONDON
SW1X 7EG

View Document

16/06/0816 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM:
1 LONDON WALL
LONDON
EC2Y 5AB

View Document

23/07/0723 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/07/0723 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

23/07/0723 July 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

23/07/0723 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0712 June 2007 MEMORANDUM OF ASSOCIATION

View Document

01/06/071 June 2007 COMPANY NAME CHANGED
MM&S (5190) LIMITED
CERTIFICATE ISSUED ON 01/06/07

View Document

22/02/0722 February 2007 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