EAC MECHANICAL & ELECTRICAL LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/06/1317 June 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/03/1313 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2013

View Document

13/09/1213 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2012

View Document

06/03/126 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2012:LIQ. CASE NO.1

View Document

02/01/122 January 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00004210

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 62 WILSON STREET LONDON EC2A 2BU

View Document

19/09/1119 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2011:LIQ. CASE NO.1

View Document

11/03/1111 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2011:LIQ. CASE NO.1

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 9 TOTMAN CLOSE RAYLEIGH ESSEX SS6 7UZ

View Document

15/03/1015 March 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

15/03/1015 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/03/1015 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009055,00004210

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

10/10/0910 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

22/07/0922 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 SECRETARY APPOINTED SUSAN ANN KOORTZEN

View Document

02/06/092 June 2009 SECRETARY RESIGNED RAYMOND OSBORNE

View Document

07/05/097 May 2009 SECRETARY RESIGNED PETER MOYS

View Document

07/05/097 May 2009 DIRECTOR RESIGNED PAUL WILLIAMS

View Document

07/05/097 May 2009 DIRECTOR RESIGNED PETER MOYS

View Document

07/05/097 May 2009 SECRETARY APPOINTED RAYMOND ALEXANDER OSBORNE

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/09 FROM: LYON HOUSE 160-166 BOROUGH HIGH STREET LONDON SE1 1JR

View Document

17/04/0917 April 2009 GBP NC 1000/100000 22/01/09

View Document

17/04/0917 April 2009 S-DIV CONVE

View Document

17/04/0917 April 2009 SUBDIVIDE SHARES 22/01/2009 NC INC ALREADY ADJUSTED 22/01/2009

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED PAUL BARRINGTON WILLIAMS

View Document

18/03/0918 March 2009 Appointment Terminate, Director Steve Baker Logged Form

View Document

12/03/0912 March 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR RESIGNED STEPHEN BAKER

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

07/08/087 August 2008 DIRECTOR'S PARTICULARS STEPHEN BAKER

View Document

20/06/0820 June 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 19/10/06

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

13/02/0313 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 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