R. E. EASTERN LIMITED

Company Documents

DateDescription
08/11/118 November 2011 STRUCK OFF AND DISSOLVED

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

29/03/1029 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MAINE JOHN / 17/03/2010

View Document

29/03/1029 March 2010 SAIL ADDRESS CREATED

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/03/0826 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/06/0713 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0713 June 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/07/046 July 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04

View Document

28/06/0428 June 2004 VARYING SHARE RIGHTS AND NAMES

View Document

28/06/0428 June 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/06/04

View Document

28/06/0428 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: FORRESTER BOYD 139 EASTGATE LOUTH LINCOLNSHIRE LN11 9QQ

View Document

26/10/0326 October 2003 REGISTERED OFFICE CHANGED ON 26/10/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

26/10/0326 October 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 SECRETARY RESIGNED

View Document

26/10/0326 October 2003 NEW SECRETARY APPOINTED

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 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