EIATECH DESIGN LTD

Company Documents

DateDescription
29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE WHITE / 01/01/2014

View Document

29/01/1529 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/01/1529 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE WHITE / 01/01/2014

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE WHITE / 18/01/2014

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/01/1419 January 2014 REGISTERED OFFICE CHANGED ON 19/01/2014 FROM
LION HOUSE HORTON ROAD
ASHLEY HEATH
RINGWOOD
HAMPSHIRE
BH24 2EN

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1219 December 2012 COMPANY NAME CHANGED INTERFACE 81 LIMITED
CERTIFICATE ISSUED ON 19/12/12

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM: G OFFICE CHANGED 01/06/98 5 ST GEORGES YARD CASTLE STREET FARNHAM GU9 7LW

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/01/9723 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

17/03/9517 March 1995 DIRECTOR RESIGNED

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

24/02/9524 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 DIRECTOR RESIGNED

View Document

06/09/946 September 1994 REGISTERED OFFICE CHANGED ON 06/09/94 FROM: G OFFICE CHANGED 06/09/94 401,ST,JOHN STREET, LONDON. EC1V 4LH

View Document

30/08/9430 August 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

22/08/9422 August 1994 COMPANY NAME CHANGED INTERFACE PRINT MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 23/08/94

View Document

22/02/9422 February 1994 COMPANY NAME CHANGED ZYGOS LIMITED CERTIFICATE ISSUED ON 23/02/94

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

12/02/9312 February 1993 COMPANY NAME CHANGED INTER-ZYGOS GROUP LIMITED CERTIFICATE ISSUED ON 15/02/93

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

14/05/9214 May 1992 RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

20/02/9120 February 1991 RETURN MADE UP TO 11/12/90; NO CHANGE OF MEMBERS

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

09/02/899 February 1989 DIRECTOR RESIGNED

View Document

09/02/899 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 REGISTERED OFFICE CHANGED ON 08/11/88 FROM: G OFFICE CHANGED 08/11/88 1 VERULAM BUILDINGS GRAYS INN LONDON WC1R 5LJ

View Document

13/07/8813 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

10/06/8810 June 1988 FIRST GAZETTE

View Document

08/07/878 July 1987 COMPANY NAME CHANGED INTERFACE MICRO SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/07/87

View Document

07/05/877 May 1987 NEW DIRECTOR APPOINTED

View Document

23/04/8723 April 1987 REGISTERED OFFICE CHANGED ON 23/04/87 FROM: G OFFICE CHANGED 23/04/87 MONTAGUE HOUSE 1 MONTAGUE ROAD RICHMOND SURREY

View Document

23/04/8723 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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