EASTHAMMER LIMITED

Company Documents

DateDescription
09/10/129 October 2012 STRUCK OFF AND DISSOLVED

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 DISS40 (DISS40(SOAD))

View Document

12/07/1112 July 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FITZUBERT MOYSTON / 09/02/2010

View Document

11/03/1011 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAMMY MARIA SPROSEN / 09/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHID TUFAIL / 09/02/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR APPOINTED MR SHAHID TUFAIL

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/045 March 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/02/991 February 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/01/9725 January 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/02/965 February 1996 RETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994

View Document

22/03/9422 March 1994 RETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/01/9327 January 1993 RETURN MADE UP TO 11/01/93; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/03/925 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/02/9227 February 1992 RETURN MADE UP TO 11/01/92; NO CHANGE OF MEMBERS

View Document

27/02/9227 February 1992

View Document

20/11/9120 November 1991 S252 DISP LAYING ACC 11/11/91

View Document

20/11/9120 November 1991 S366A DISP HOLDING AGM 11/11/91

View Document

20/11/9120 November 1991 S386 DISP APP AUDS 11/11/91

View Document

24/01/9124 January 1991 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/01/9124 January 1991

View Document

09/08/909 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9011 May 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

26/04/8926 April 1989 REGISTERED OFFICE CHANGED ON 26/04/89 FROM: G OFFICE CHANGED 26/04/89 C/O TARLO LYONS RANDALL ROSE HIGH HOLBURN HOUSE 52/54 HIGH HOLBORN LONDON WC1V 6NF

View Document

26/04/8926 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 RETURN MADE UP TO 11/04/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

21/04/8921 April 1989 EXEMPTION FROM APPOINTING AUDITORS 280389

View Document

08/04/888 April 1988 NC INC ALREADY ADJUSTED

View Document

08/04/888 April 1988 WD 01/03/88 AD 22/02/88--------- � SI 78@1=78

View Document

08/04/888 April 1988 ADOPT MEM AND ARTS 22/02/88

View Document

08/04/888 April 1988 CONSO

View Document

21/07/8721 July 1987 REGISTERED OFFICE CHANGED ON 21/07/87 FROM: G OFFICE CHANGED 21/07/87 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

21/07/8721 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/8711 May 1987 CERTIFICATE OF INCORPORATION

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