EAFIELD & MAPLE F.S. LIMITED

Company Documents

DateDescription
03/03/193 March 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 07/02/2019:LIQ. CASE NO.1

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 22-24 QUEEN STREET GREAT HARWOOD NR BLACKBURN LANCASHIRE BB6 7QQ

View Document

05/03/185 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009044,00009695

View Document

25/10/1725 October 2017 ORDER OF COURT TO WIND UP

View Document

04/10/174 October 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/08/1729 August 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

16/08/1716 August 2017 APPLICATION FOR STRIKING-OFF

View Document

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 PREVSHO FROM 31/12/2017 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART BROWN / 23/12/2016

View Document

08/03/168 March 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART BROWN / 23/12/2014

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 22/12/13 NO CHANGES

View Document

05/03/135 March 2013 22/12/12 NO MEMBER LIST

View Document

01/02/131 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

14/06/1114 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

26/03/1026 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY LESLIE CADE

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BROWN / 22/12/2008

View Document

29/04/0929 April 2009 SECRETARY'S CHANGE OF PARTICULARS / LESLIE CADE / 22/12/2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: IRWELL HOUSE, 223 BACUP ROAD ROSSENDALE LANCASHIRE BB4 7PA

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 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