E & A FARMING LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

22/11/1022 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET GWENDA MORGAN / 01/01/2010

View Document

22/11/1022 November 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN MARY LILWEN MCALLISTER / 01/01/2010

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GWENDA MORGAN / 01/01/2010

View Document

16/04/1016 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/04/1016 April 2010 COMPANY NAME CHANGED E & A PLANT LIMITED CERTIFICATE ISSUED ON 16/04/10

View Document

26/02/1026 February 2010 Annual return made up to 26 March 2009 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/01/1030 January 2010 DISS40 (DISS40(SOAD))

View Document

29/01/1029 January 2010 Annual return made up to 26 March 2008 with full list of shareholders

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

01/02/091 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/11/0318 November 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

17/11/0317 November 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FIRST GAZETTE

View Document

09/08/039 August 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: WESTVIEW PONTFAEN FISHGUARD PEMBROKSHIRE SA65 9TT

View Document

10/09/0210 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0226 March 2002 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