EASY 2 STORE LIMITED

Company Documents

DateDescription
14/06/1114 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/03/111 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/02/1116 February 2011 APPLICATION FOR STRIKING-OFF

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MISS KATY COULSON

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY APL ACCOUNTANTS LLP

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MASON

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/04/1027 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APL ACCOUNTANTS LLP / 01/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MASON / 01/03/2010

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 SECRETARY'S CHANGE OF PARTICULARS / APL ACCOUNTANTS LLP / 19/05/2008

View Document

01/05/081 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/12/0710 December 2007 NC INC ALREADY ADJUSTED 28/08/07

View Document

10/12/0710 December 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/08/07

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

10/12/0710 December 2007 � NC 1000/10000 28/08/

View Document

31/08/0731 August 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: G OFFICE CHANGED 30/08/05 ETON WAY SOUTH ETON HILL INDUSTRIAL ESTATE RADCLIFFE GREATER MANCHESTER M26 2ZT

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 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