EIC (PROPERTIES) LIMITED

Company Documents

DateDescription
03/07/193 July 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/04/193 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.3

View Document

15/05/1815 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/03/2018:LIQ. CASE NO.3

View Document

28/09/1728 September 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100656,PR003193

View Document

28/09/1728 September 2017 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100656,PR003193

View Document

28/09/1728 September 2017 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2017

View Document

28/09/1728 September 2017 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2017

View Document

23/08/1723 August 2017 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2017

View Document

23/08/1723 August 2017 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2017

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 10 TYTHING ROAD WEST ARDEN FOREST INDUSTRIAL ESTATE ALCESTER WARWICKSHIRE B49 6EP

View Document

20/03/1720 March 2017 STATEMENT OF AFFAIRS/4.19

View Document

20/03/1720 March 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/03/1720 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/08/169 August 2016 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003193,PR100656

View Document

09/08/169 August 2016 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003193,PR100656

View Document

07/12/157 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

10/12/1410 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN GLANFIELD

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/08/1411 August 2014 PREVSHO FROM 31/12/2014 TO 30/06/2014

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL LE MARECHAL

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAN LYALL

View Document

19/11/1319 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR PHILIP CHARLES DOVE

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

23/11/1223 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

25/05/1225 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/11/1128 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LYALL / 13/11/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES GLANFIELD / 13/11/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALLAN LE MARECHAL / 13/11/2010

View Document

09/12/109 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

09/06/099 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 13/11/08; NO CHANGE OF MEMBERS

View Document

23/12/0823 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0823 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR STUART LYALL

View Document

05/08/085 August 2008 DIRECTOR APPOINTED MARTIN GLANFIELD

View Document

05/08/085 August 2008 ADOPT ARTICLES 26/06/2008

View Document

17/07/0817 July 2008 AUDITOR'S RESIGNATION

View Document

08/07/088 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM LYALL

View Document

08/07/088 July 2008 DIRECTOR APPOINTED IAN LYALL

View Document

08/07/088 July 2008 DIRECTOR APPOINTED NIGEL ALLAN LE MARECHAL

View Document

08/07/088 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/07/088 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/07/088 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAWN HOWLES

View Document

03/07/083 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/07/083 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

03/07/083 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/07/083 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/07/083 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/07/082 July 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/07/082 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM TRINITY HOUSE AINTREE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9FY

View Document

14/04/0814 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR IAN LYALL

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL LE MARECHAL

View Document

11/12/0711 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/06/979 June 1997 NEW SECRETARY APPOINTED

View Document

09/06/979 June 1997 SECRETARY RESIGNED

View Document

19/12/9619 December 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/05/955 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/12/941 December 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/944 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/945 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/06/943 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9315 December 1993 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/12/906 December 1990 RETURN MADE UP TO 29/11/90; NO CHANGE OF MEMBERS

View Document

01/05/901 May 1990 EXEMPTION FROM APPOINTING AUDITORS 05/04/90

View Document

01/05/901 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

14/02/9014 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9025 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/8918 September 1989 ALTER MEM AND ARTS 260789

View Document

18/05/8918 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/8918 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 REGISTERED OFFICE CHANGED ON 18/05/89 FROM: C/O NEEDHAM & JAMES WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

04/04/894 April 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/04/89

View Document

04/04/894 April 1989 COMPANY NAME CHANGED FACTSEAL LIMITED CERTIFICATE ISSUED ON 05/04/89

View Document

01/12/881 December 1988 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