EISENWARE HOLDINGS LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/07/1410 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/136 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

02/08/132 August 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLE MAXINE JONES / 09/07/2013

View Document

10/04/1310 April 2013 28/03/2013

View Document

10/04/1310 April 2013 ARTICLES OF ASSOCIATION

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM
39/40 CALTHORPE ROAD
EDGBASTON
BIRMINGHAM
B15 1TS

View Document

19/07/1219 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/07/1121 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/08/085 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/09/0730 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/0717 September 2007 COMPANY NAME CHANGED EISENWARE LIMITED CERTIFICATE ISSUED ON 17/09/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0613 June 2006 NC INC ALREADY ADJUSTED 25/11/05

View Document

08/03/068 March 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: G OFFICE CHANGED 29/01/03 CLEMENT KEYS, NETTLETON HOUSE CALTHORPE ROAD, EDGBASTON BIRMINGHAM B15 1RL

View Document

12/09/0212 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/029 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: G OFFICE CHANGED 23/07/99 C/O MIDLANDS COMPANY SERVICES LIMITED, SUITE 116 LONSDALE HOUSE 52 BLUCHER ST BIRMINGHAM B1 1QU

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 NEW SECRETARY APPOINTED

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

10/07/9810 July 1998 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