EITRI LTD

Company Documents

DateDescription
22/10/1322 October 2013 STRUCK OFF AND DISSOLVED

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

24/11/1224 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/05/1125 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/05/1025 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN AFRASIAB / 22/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY AFRASIAB / 22/04/2010

View Document

24/08/0924 August 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SALLY AFRASIAB / 22/07/2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN AFRASIAB / 22/07/2008

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

05/06/065 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 FIRST GAZETTE

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 COMPANY NAME CHANGED
ZEE PROJECT LIMITED
CERTIFICATE ISSUED ON 21/05/04

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM:
INTERNATIONAL HOUSE
15 BREDBURY BUSINESS PARK
STOCKPORT
CHESHIRE SK6 2SN

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 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