EZITEC LTD

Company Documents

DateDescription
31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/11/1115 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/10/1014 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAQIB AHMED ARSHAD / 02/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAEED IQBAL / 02/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 14 October 2009 with full list of shareholders

View Document

01/09/091 September 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

30/08/0930 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR KAMAL ANWAR

View Document

28/04/0828 April 2008 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: G OFFICE CHANGED 05/07/07 37A HADRIAN ROAD FENHAM NEWCASTLE UPON TYNE NE4 9HN

View Document

05/07/075 July 2007 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: G OFFICE CHANGED 21/10/05 37AUPPER FLOOR HADRIAN ROAD FENHAM, NEWCASTLE-UPON-TYNE NE4 9HN

View Document

21/10/0521 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: G OFFICE CHANGED 29/06/05 24 LAWRENCE STREET STOCKTON ON TEES TS18 3EJ

View Document

28/06/0528 June 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 FIRST GAZETTE

View Document

08/11/048 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM: G OFFICE CHANGED 27/09/04 258 BOROUGH ROAD MIDDLESBROUGH TS4 2BG

View Document

14/10/0314 October 2003 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