EASYCROFT LIMITED

Company Documents

DateDescription
07/07/117 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/04/117 April 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/10/1028 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2010

View Document

20/04/1020 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2010

View Document

15/10/0915 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2009

View Document

14/10/0814 October 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/10/0814 October 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/10/0814 October 2008 STATEMENT OF AFFAIRS/4.19

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM THE LODGE WHADDON FARM SLAPTON LEIGHTON BUZZARD BEDFORDSHIRE LU7 0QT

View Document

16/05/0816 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

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

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 7 BROMHAM MILL GIFFARD PARK MILTON KEYNES BUCKINGHAMSHIRE MK14 5QP

View Document

20/04/0420 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 7 BROMHAM MILL GIFFORD PARK MILTON KEYNES BUCKINGHAMSHIRE MK9 4AP

View Document

30/04/0230 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 14 RYE CLOSE LEIGHTON BUZZARD BEDFORDSHIRE LU7 8YD

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

14/04/0014 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/0014 April 2000 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