EOD SOLUTIONS (CLEARANCE) LTD

Company Documents

DateDescription
04/06/194 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1912 March 2019 APPLICATION FOR STRIKING-OFF

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

26/11/1726 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

27/11/1627 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/01/163 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/01/1514 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056625130001

View Document

30/12/1430 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

22/11/1422 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HERBERT UNDERWOOD / 29/12/2012

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/01/1314 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/01/129 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/05/1111 May 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/1110 May 2011 COMPANY NAME CHANGED EXPLOSIVE AND ORDNANCE DEMILITARISATION SOLUTIONS LTD CERTIFICATE ISSUED ON 10/05/11

View Document

10/05/1110 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/119 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HERBERT UNDERWOOD / 23/12/2009

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM ROOM 14, PHILPOT HOUSE STATION ROAD RAYLEIGH ESSEX SS6 7HY

View Document

21/01/1021 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/05/0921 May 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE FELCE / 12/05/2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

24/01/0724 January 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 28/02/06

View Document

02/02/062 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

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