EASTERCROFT DEVELOPMENTS LTD.

Company Documents

DateDescription
07/09/127 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/06/1216 June 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/05/1218 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/124 May 2012 APPLICATION FOR STRIKING-OFF

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

03/11/113 November 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 FIRST GAZETTE

View Document

01/04/111 April 2011 Annual return made up to 27 July 2010 with full list of shareholders

View Document

01/02/111 February 2011 DISS40 (DISS40(SOAD))

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/11/1019 November 2010 FIRST GAZETTE

View Document

09/03/109 March 2010 Annual return made up to 27 July 2009 with full list of shareholders

View Document

09/03/109 March 2010 Annual return made up to 27 July 2008 with full list of shareholders

View Document

01/12/091 December 2009 DISS40 (DISS40(SOAD))

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/05/0927 May 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/091 May 2009 First Gazette

View Document

04/06/084 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/10/079 October 2007 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/10/07

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/03/079 March 2007 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

20/05/0620 May 2006 PARTIC OF MORT/CHARGE *****

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

27/01/0327 January 2003 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0327 January 2003 COMPANY NAME CHANGED P. MORGAN BUILDERS LTD. CERTIFICATE ISSUED ON 24/01/03

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: UNIT 47 GREENHILL BUSINESS CENTRE COLTSWOOD ROAD COATBRIDGE ML5 2AF

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 FIRST GAZETTE

View Document

01/08/011 August 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • INVISIBLE BUILD LTD


  • 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