EGGCHASERS LIMITED

Company Documents

DateDescription
03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATT BRENDAN PERRY / 12/01/2015

View Document

14/10/1414 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

25/02/1425 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATT BRENDAN PERRY / 31/01/2011

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MEARS / 07/01/2014

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN BENJAMIN WOOD / 07/01/2014

View Document

07/02/137 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BRENDAN PERRY / 01/01/2013

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

13/03/1213 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

11/02/1111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM
COURTYARD MEWS PICCADILLY PLACE
LONDON ROAD
BATH
BA1 6PL

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BRENDAN PERRY / 31/01/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE MEARS / 31/01/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN BENJAMIN WOOD / 31/01/2010

View Document

15/03/1015 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LEE MEARS / 31/01/2010

View Document

26/03/0926 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM
30-31 ST. JAMES PLACE
MANGOTSFIELD
BRISTOL
BS16 9JB

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM:
UPPER DECK, ADMIRALS QUARTERS
PORTSMOUTH ROAD
THAMES DITTON
SURREY KT7 0XA

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 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