.EASYSHIFT.CO.UK LIMITED

Company Documents

DateDescription
02/10/122 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1211 June 2012 APPLICATION FOR STRIKING-OFF

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/11/1115 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, SECRETARY DANIEL KING

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 176 FERME PARK ROAD CROUCH END LONDON MIDDLESEX N8 9BN ENGLAND

View Document

02/12/102 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM DAVIS

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SIMON JEFFERSON / 01/08/2010

View Document

02/12/102 December 2010 SECRETARY APPOINTED MR DANIEL WILLIAM RYAN KING

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 308A PARK ROAD LONDON N8 8LA

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/11/0919 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SIMON JEFFERSON / 11/11/2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: G OFFICE CHANGED 07/12/07 308A PARK ROAD, CROUCH END LONDON MIDDLESEX N8 8LA

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: G OFFICE CHANGED 29/08/07 106 PRIORY ROAD LONDON N8 7HR

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: G OFFICE CHANGED 04/08/06 7 TORRIANO MEWS TORRIANO AVENUE LONDON NW5 2RZ

View Document

11/11/0511 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: G OFFICE CHANGED 09/04/03 7A SOUTHWOOD HALL MUSWELL HILL ROAD LONDON N6 5UF

View Document

18/12/0218 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: G OFFICE CHANGED 29/08/01 160 NORTH VIEW ROAD HORNSEY LONDON N8 7NB

View Document

29/08/0129 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 SECRETARY RESIGNED

View Document

06/11/006 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/006 November 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