EYES SECURITY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
05/12/135 December 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
11/10/1311 October 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
20/03/1320 March 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
04/01/134 January 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
09/02/129 February 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
27/01/1227 January 2012 | FIRST GAZETTE |
13/07/1113 July 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
03/06/113 June 2011 | FIRST GAZETTE |
06/07/106 July 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
02/06/102 June 2010 | APPOINTMENT TERMINATED, DIRECTOR IAN LONGSTAFF |
02/06/102 June 2010 | DIRECTOR APPOINTED ROBERT PETER GRAEME WRIGHT |
20/05/1020 May 2010 | APPOINTMENT TERMINATED, SECRETARY PAMELA WALLACE |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
30/08/0930 August 2009 | SECRETARY APPOINTED PAMELA WALLACE |
30/08/0930 August 2009 | SECRETARY RESIGNED EAC (SECRETARIES) LIMITED |
25/05/0925 May 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | REGISTERED OFFICE CHANGED ON 29/04/09 FROM: JOSEPH HOUSE DENMORE ROAD BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB23 8JW UNITED KINGDOM |
17/09/0817 September 2008 | DIRECTOR APPOINTED IAN LONGSTAFF |
17/09/0817 September 2008 | DIRECTOR RESIGNED MANDY BOOTH |
23/05/0823 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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