EYRE SCAFFOLDING LIMITED

Company Documents

DateDescription
27/08/1327 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2013

View Document

13/09/1213 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2012

View Document

08/09/118 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2011:LIQ. CASE NO.1

View Document

14/07/1014 July 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

14/07/1014 July 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008726

View Document

14/07/1014 July 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 2 HIGH STREET BURNHAM ON CROUCH ESSEX CM0 8AA

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HILL

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/12/0914 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR BRIDGET EYRE

View Document

03/12/093 December 2009 DIRECTOR APPOINTED MR ANTHONY HILL

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY BRIDGET EYRE

View Document

13/03/0913 March 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/06/0811 June 2008 COMPANY NAME CHANGED EYRE PLANT LIMITED CERTIFICATE ISSUED ON 12/06/08

View Document

10/03/0810 March 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

10/12/0410 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/038 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

10/12/0210 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

10/12/0110 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

10/12/0010 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/12/00

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

04/12/974 December 1997 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

11/12/9611 December 1996 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

04/12/954 December 1995 SECRETARY RESIGNED

View Document

29/11/9529 November 1995 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