EASTER & BESWICK CONSTRUCTORS LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 STRUCK OFF AND DISSOLVED

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

31/08/1031 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM GLOBE LANE BROADWAY DUKINFIELD SK16 4UJ

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN HIGGINSON / 01/10/2009

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL COOPER / 01/10/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW MCQUADE / 01/10/2009

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

28/08/0928 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROL SMITH GOSLING / 28/08/2009

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR COLIN SUMMERSGILL

View Document

07/11/087 November 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: C/O GORVINS, 2-14 MILLGATE STOCKPORT CHESHIRE SK1 2NN

View Document

13/01/0613 January 2006

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 COMPANY NAME CHANGED GSF 187 LIMITED CERTIFICATE ISSUED ON 09/01/06

View Document

24/08/0524 August 2005 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