J G EAGLESCLIFFE DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE GRANVILLE

View Document

08/06/098 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

18/08/0818 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

06/06/086 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/02/0827 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/06/0718 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 Resolutions

View Document

21/07/0621 July 2006 Resolutions

View Document

21/07/0621 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0617 July 2006 COMPANY NAME CHANGED INBOND HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/07/06

View Document

05/07/065 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0626 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 AUDITOR'S RESIGNATION

View Document

26/06/0626 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: EAGLESCLIFFE LOGISTICS CENTRE DURHAM LANE EAGLESCLIFFE STOCKTON ON TEES TS16 0RW

View Document

26/06/0626 June 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/06/0626 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/06/0626 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/06/0626 June 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

24/06/0624 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

16/12/0416 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0420 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/041 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 COMPANY NAME CHANGED QUICKSOUND LIMITED CERTIFICATE ISSUED ON 16/12/03

View Document

01/12/031 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: 10 OLD BAILEY LONDON EC4M 7NG

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 SECRETARY RESIGNED

View Document

27/07/0327 July 2003 DIRECTOR RESIGNED

View Document

27/07/0327 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 £ NC 1000/2150000 11/0

View Document

25/07/0325 July 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

25/07/0325 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0325 July 2003 NC INC ALREADY ADJUSTED 11/07/03

View Document

25/07/0325 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/0325 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/07/0325 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/0318 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

02/06/032 June 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