JOHN EGGAR LIMITED

Company Documents

DateDescription
12/07/1112 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/03/1129 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1118 March 2011 APPLICATION FOR STRIKING-OFF

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EGGAR / 17/04/2010

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/04/0825 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0825 April 2008 SECRETARY'S CHANGE OF PARTICULARS / MURIEL EGGAR / 19/04/2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/08 FROM: GISTERED OFFICE CHANGED ON 25/04/2008 FROM SUMPTER HOUSE, 8 STATION ROAD HISTON CAMBRIDGE CAMBS CB24 9LQ

View Document

25/04/0825 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EGGAR / 19/04/2008

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM: G OFFICE CHANGED 01/05/07 SUMPTER HOUSE 8 STATION ROAD HISTON CAMBRIDGE CB4 9LQ

View Document

01/05/071 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/05/071 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/05/992 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 REGISTERED OFFICE CHANGED ON 11/08/95 FROM: G OFFICE CHANGED 11/08/95 93 REGENT STREET CAMBRIDGE CB2 1AW

View Document

24/05/9524 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

03/05/953 May 1995 SECRETARY RESIGNED

View Document

27/04/9527 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9527 April 1995 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