EAZY IT LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1024 September 2010 APPLICATION FOR STRIKING-OFF

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ELAINE FALKINGHAM / 05/01/2010

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN RICHARD FALKINGHAM / 04/09/2009

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN ELAINE FALKINGHAM / 04/09/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 8 WYATTS WAY ASHILL ILMINSTER SOMERSET TA19 9NY UNITED KINGDOM

View Document

02/01/092 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0830 October 2008 SECRETARY'S PARTICULARS ALAN FALKINGHAM

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/08 FROM: 1 RECTORY GARDENS GLINTON PETERBOROUGH PE6 7JH

View Document

30/10/0830 October 2008 DIRECTOR'S PARTICULARS JOAN FALKINGHAM

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 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