EASY INFORMATION TECHNOLOGY SOLUTIONS LTD

Company Documents

DateDescription
08/05/138 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/02/138 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/09/127 September 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

04/09/124 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/03/1212 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/03/1212 March 2012 STATEMENT OF AFFAIRS/4.19

View Document

12/03/1212 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM
THE COACH HOUSE WEST HANNINGFIELD ROAD
GREAT BADDOW
CHELMSFORD
ESSEX
CM2 7SY

View Document

22/02/1222 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY JANINE HUMPHRIES / 27/09/2010

View Document

08/12/108 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHEVERHALL SECRETARIES LIMITED / 27/09/2010

View Document

08/12/108 December 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM
C/O C/O, CHEVERHALL LIMITED
CHEVERHALL LIMITED
ROUNDBUSH FARM BURNHAM ROAD
MUNDON
MALDON
ESSEX
CM9 6NP

View Document

14/10/0914 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

09/10/099 October 2009 CORPORATE SECRETARY APPOINTED CHEVERHALL SECRETARIES LIMITED

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY ANDREW BETTIS

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/06/0930 June 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR SCOTT LYLE

View Document

07/01/097 January 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR APPOINTED HAYLEY JANINE HUMPHRIES

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM
15 THE COLLIERS, HEYBRIDGE BASIN
MALDON
ESSEX
CM94SE

View Document

27/09/0727 September 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