EZY2LET LTD

Company Documents

DateDescription
23/09/1423 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1412 September 2014 APPLICATION FOR STRIKING-OFF

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS MARK GRIMWOOD / 03/06/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON JOAN WOOD / 03/06/2014

View Document

03/10/133 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/09/1215 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/09/1210 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/10/101 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/099 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/082 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: G OFFICE CHANGED 06/06/07 31 HEOL PEARETREE RHOOSE POINT BARRY SOUTH GLAMORGAN CF62 3LB

View Document

11/10/0611 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

14/02/0614 February 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

28/10/0528 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: G OFFICE CHANGED 11/07/05 HALCYON HOUSE 95 PERCIVAL WAY LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9PA

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 COMPANY NAME CHANGED SRH LIMITED CERTIFICATE ISSUED ON 06/07/05

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: G OFFICE CHANGED 12/10/04 UNIT 30 THE OLD WOODYARD, HALL DRIVE, HAGLEY WORCESTERSHIRE DY9 9LQ

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 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