EAZY PARK LIMITED

Company Documents

DateDescription
10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM
ALPHA HOUSE 4 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AB
UNITED KINGDOM

View Document

09/10/139 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/10/139 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/10/139 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

20/06/1320 June 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUTTERLY

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY BUTTERLY / 19/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MICHAEL COOK / 19/03/2010

View Document

12/04/1012 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

19/03/0919 March 2009 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