EAYRE & SMITH LIMITED

Company Documents

DateDescription
06/03/126 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/119 November 2011 APPLICATION FOR STRIKING-OFF

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 239 UPPER CHOBHAM ROAD CAMBERLEY SURREY GU15 1HB ENGLAND

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE AYRES / 24/11/2010

View Document

21/12/1021 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY RUTH SMITH

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM THE JOHN TAYLOR BELLFOUNDRY FREEHOLD STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1AR UNITED KINGDOM

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLLEY

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL

View Document

06/05/106 May 2010 SECRETARY APPOINTED MRS CLAIRE AYRES

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MRS CLAIRE AYRES

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR RUTH SMITH

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/12/0918 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH HELEN SMITH / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MARSHALL / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD COLLEY / 10/12/2009

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BEVIS SMITH / 10/12/2009

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/12/085 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/08 FROM: THE JOHN TAYLOR BELLFOUNDRY FREEHOLD ST LOUGHBOROUGH LEICS LE11 1AR

View Document

05/12/085 December 2008 DIRECTOR RESIGNED RAYMOND AYRES

View Document

05/12/085 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/085 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/02/075 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/12/05;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/07/0513 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/12/035 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

30/11/0130 November 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

19/12/0019 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

11/12/9811 December 1998 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

26/07/9726 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/972 January 1997 RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

12/12/9512 December 1995 RETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

09/12/949 December 1994

View Document

09/12/949 December 1994 RETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

09/09/949 September 1994 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 RETURN MADE UP TO 24/11/93; NO CHANGE OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993

View Document

13/12/9313 December 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/12/9313 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

03/12/923 December 1992 RETURN MADE UP TO 24/11/92; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992

View Document

03/12/923 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/12/923 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

16/12/9116 December 1991

View Document

16/12/9116 December 1991 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/12/9116 December 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9113 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

12/12/9012 December 1990 REGISTERED OFFICE CHANGED ON 12/12/90 FROM: G OFFICE CHANGED 12/12/90 45 BUNCH CROFT MELBOURNE DERBY DE7 1GG

View Document

12/12/9012 December 1990 RETURN MADE UP TO 25/09/90; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

13/02/8913 February 1989 21/11/88 FULL LIST NOF

View Document

24/01/8824 January 1988 RETURN MADE UP TO 28/11/87; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

29/10/8729 October 1987 AUDITOR'S RESIGNATION

View Document

12/11/8612 November 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

19/08/8619 August 1986 REGISTERED OFFICE CHANGED ON 19/08/86 FROM: G OFFICE CHANGED 19/08/86 BAY 4 THE IRON WAREHOUSE THE WHARF SHARDLOW DERBY DE7 2GH

View Document

27/11/8027 November 1980 MEMORANDUM OF ASSOCIATION

View Document


More Company Information