R M EASTWOOD A.R.C LTD

Company Documents

DateDescription
14/05/1114 May 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/02/1114 February 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/11/101 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2010

View Document

24/05/1024 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2010

View Document

24/05/1024 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2009:AMENDING FORM

View Document

18/05/1018 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2009

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM HAMILTONS INSOVENCY PRACTITIONERS OMEGA COURT 368 CEMETRY ROAD SHEFFIELD SOUTH YORKS S11 8FT

View Document

29/12/0929 December 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

03/04/093 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2009

View Document

28/10/0828 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2008

View Document

10/10/0710 October 2007 APPOINTMENT OF LIQUIDATOR

View Document

10/10/0710 October 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/10/0710 October 2007 APPOINTMENT OF LIQUIDATOR

View Document

10/10/0710 October 2007 STATEMENT OF AFFAIRS

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 45 HIGH STREET MORLEY LEEDS YORKSHIRE LS27 0BU

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/01/0710 January 2007 S366A DISP HOLDING AGM 28/12/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/03/0616 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/04/05

View Document

05/07/055 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0518 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/041 March 2004 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