EISCA LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1513 March 2015 APPLICATION FOR STRIKING-OFF

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM
6 BLOOMSBURY SQUARE
LONDON
WC1A 2LP

View Document

10/12/1410 December 2014 PREVEXT FROM 31/03/2014 TO 31/08/2014

View Document

06/08/146 August 2014 14/07/14 NO MEMBER LIST

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR DENIS MACSHANE

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR JON BENJAMIN

View Document

18/09/1318 September 2013 14/07/13 NO MEMBER LIST

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR PHILIP REUBEN ROSENBERG

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 14/07/12 NO MEMBER LIST

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR DENIS MACSHANE / 21/07/2011

View Document

21/07/1121 July 2011 14/07/11 NO MEMBER LIST

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JON BENJAMIN / 21/07/2011

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/07/1023 July 2010 14/07/10

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, SECRETARY WINSTON PICKETT

View Document

01/08/091 August 2009 ANNUAL RETURN MADE UP TO 03/07/09

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATE, DIRECTOR STEPHEN IAN POLLARD LOGGED FORM

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED DR DENIS MACSHANE

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN POLLARD

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN POLLARD / 06/08/2008

View Document

07/08/087 August 2008 ANNUAL RETURN MADE UP TO 06/03/08

View Document

16/03/0716 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 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