EASY SEAL PRODUCTS LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 STRUCK OFF AND DISSOLVED

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

07/01/127 January 2012 DISS40 (DISS40(SOAD))

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM UNIT 1 SILVER BUSINESS PARK AIRFIELD WAY CHRISTCHURCH DORSET BH23 3TA

View Document

11/05/1011 May 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KNIGHT / 01/01/2010

View Document

16/04/1016 April 2010 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/06/093 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 DIRECTOR'S PARTICULARS ANDREW KNIGHT

View Document

11/09/0811 September 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/11/0616 November 2006 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 6 TANNERS COURT BROCKHAM BETCHWORTH SURREY RH3 7NH

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/02/03

View Document

10/07/0210 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 30/09/01

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 Incorporation

View Document

14/02/0114 February 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


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