EZEVIEW TECHNOLOGIES LIMITED

Company Documents

DateDescription
28/08/1028 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/05/1028 May 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/05/1012 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2010

View Document

13/11/0913 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2009

View Document

14/11/0814 November 2008 STATEMENT OF AFFAIRS/4.19

View Document

03/11/083 November 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/11/083 November 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/10/0817 October 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/10/0814 October 2008 FIRST GAZETTE

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM RYAN HOUSE 18-19 AVIATION WAY SOUTHEND ON SEA ESSEX SS2 6UN

View Document

11/05/0711 May 2007 REREG PLC-PRI 16/04/07

View Document

11/05/0711 May 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/05/0711 May 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

11/05/0711 May 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 105 HAMLET COURT ROAD WESTCLIFF ON SEA ESSEX SS0 7ES

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0626 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0626 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/04/0613 April 2006 AUDITOR'S RESIGNATION

View Document

21/11/0521 November 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: ROYCE HOUSE 630-634 LONDON ROAD WESTCLIFFE ON SEA ESSEX SS0 9XD

View Document

06/08/046 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 20/09/03; NO CHANGE OF MEMBERS

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

10/10/0210 October 2002 RETURN MADE UP TO 20/09/02; NO CHANGE OF MEMBERS

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 SHARES AGREEMENT OTC

View Document

03/07/013 July 2001 NC INC ALREADY ADJUSTED 26/02/01

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/015 June 2001 S-DIV 26/02/01

View Document

29/05/0129 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0123 May 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01 FROM: 3 KING HENRY TERRACE SOVEREIGN COURT THE HIGHWAY LONDON E1 9HE

View Document

21/05/0121 May 2001 COMPANY NAME CHANGED EXCHANGETREND PUBLIC LIMITED COM PANY CERTIFICATE ISSUED ON 21/05/01

View Document

09/05/019 May 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/05/019 May 2001 Application to commence business

View Document

09/05/019 May 2001 APPLICATION COMMENCE BUSINESS

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0020 September 2000 Incorporation

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