EZE TOW LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/137 January 2013 APPLICATION FOR STRIKING-OFF

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/06/125 June 2012 DIRECTOR APPOINTED MR DAVID PAUL WILKINS

View Document

05/06/125 June 2012 REGISTERED OFFICE CHANGED ON 05/06/2012 FROM 102 STEPPING STONES ROAD COVENTRY WEST MIDLANDS CV5 8JU

View Document

05/06/125 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUNT

View Document

05/06/125 June 2012 APPOINTMENT TERMINATED, SECRETARY VICTORIA HUNT

View Document

05/06/125 June 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HUNT

View Document

14/05/1214 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

05/05/115 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNA HUNT / 28/04/2010

View Document

18/05/1018 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

29/04/0929 April 2009 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