EZYTECH SOLUTIONS LTD.

Company Documents

DateDescription
25/06/1425 June 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

31/05/1431 May 2014 DISS40 (DISS40(SOAD))

View Document

28/05/1428 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/06/1310 June 2013 SAIL ADDRESS CHANGED FROM:
THE CLOCK HOUSE 140 LONDON ROAD
GUILDFORD
SURREY
GU1 1UW

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

29/05/1329 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE CASEY

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MRS CAROLINE DIXON

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL FOY

View Document

06/06/126 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1118 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/12/101 December 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/10/1027 October 2010 COMPANY NAME CHANGED EZYLET LTD CERTIFICATE ISSUED ON 27/10/10

View Document

08/06/108 June 2010 SAIL ADDRESS CREATED

View Document

08/06/108 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/06/104 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/02/097 February 2009 SECRETARY APPOINTED CAROLINE DIXON

View Document

01/11/081 November 2008 Appointment Terminate, Director Robert Alexander Bowden Logged Form

View Document

30/10/0830 October 2008 DIRECTOR RESIGNED ROBERT BOWDEN

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/08 FROM: 3 5 GROSVENOR ROAD ALDERSHOT HAMPSHIRE GU11 1HD

View Document

30/07/0830 July 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED ROBERT ALEXANDER BOWDEN

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/08 FROM: SUITE 6 COLTWOOD BUSINESS CENTRE 3 PICKFORD STREET ALDERSHOT HAMPSHIRE GU11 1TY

View Document

12/06/0812 June 2008 ARTICLES OF ASSOCIATION

View Document

11/06/0811 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/086 June 2008 SECRETARY RESIGNED CAROLINE DIXON

View Document

06/06/086 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 NC INC ALREADY ADJUSTED 10/05/07

View Document

28/11/0728 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 3-5 GROSVENOR ROAD ALDERSHOT HAMPSHIRE GU11 1DL

View Document

26/10/0626 October 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 47 HIGHFIELD AVENUE ALDERSHOT HAMPSHIRE GU11 3BA

View Document

09/05/069 May 2006 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