ERACREST LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 STRUCK OFF AND DISSOLVED

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 REGISTERED OFFICE CHANGED ON 28/08/03

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: COMMON CARR FARM, CHELFORD ROAD, ALDERLEY EDGE, CHESHIRE SK9 7TQ

View Document

02/07/022 July 2002 FIRST GAZETTE

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/01/9924 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/06/988 June 1998 SECRETARY RESIGNED

View Document

08/06/988 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 NEW SECRETARY APPOINTED

View Document

08/06/988 June 1998 SECRETARY RESIGNED

View Document

13/06/9713 June 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

30/06/9630 June 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995

View Document

30/04/9530 April 1995 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 RETURN MADE UP TO 29/05/93; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/04/935 April 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993

View Document

05/04/935 April 1993 REGISTERED OFFICE CHANGED ON 05/04/93 FROM: LETCHFORD HOUSE, HEADSTONE LANE, HARROW, MIDDLESEX HA3 6PE

View Document

20/11/9220 November 1992

View Document

20/11/9220 November 1992 DIRECTOR RESIGNED

View Document

24/10/9224 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9225 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/923 June 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992

View Document

26/02/9226 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/01/9214 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9214 January 1992

View Document

10/01/9210 January 1992

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992

View Document

10/01/9210 January 1992

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

24/12/9124 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/12/9124 December 1991

View Document

16/08/9116 August 1991

View Document

16/08/9116 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991

View Document

05/06/915 June 1991

View Document

05/06/915 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9110 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9118 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991

View Document

26/03/9126 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/03/918 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/06/906 June 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8813 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/06/887 June 1988 RETURN MADE UP TO 10/02/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8810 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8810 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8828 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/879 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/874 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/8723 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/8713 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/8720 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/8720 February 1987 REGISTERED OFFICE CHANGED ON 20/02/87 FROM: 28 WICBRAHAM ROAD, MANCHESTER, 14

View Document

08/01/878 January 1987 NEW DIRECTOR APPOINTED

View Document

31/10/8631 October 1986 REGISTERED OFFICE CHANGED ON 31/10/86 FROM: 124-128 CITY ROAD, LONDON, EC1V 2NJ

View Document

31/10/8631 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/8622 August 1986 CERTIFICATE OF INCORPORATION

View Document

22/08/8622 August 1986 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