EAG SYSTEMS LIMITED

Company Documents

DateDescription
18/12/2118 December 2021 Completion of winding up

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM
C/O C/O EDWARDS VEEDER (UK) LIMITED
BLOCK E BRUNSWICK SQUARE
UNION STREET
OLDHAM
OL1 1DE

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR BRIAN ANTHONY BREEN

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR THOMAS STUART GEORGE SMITH

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR JASON CONNOR

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
C/O C/O EDWARDS VEEDER (OLDHAM) LLP
BLOCK E BRUNSWICK SQUARE UNION STREET
OLDHAM
OL1 1DE
UNITED KINGDOM

View Document

21/06/1321 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED JASON BARRY CONNOR

View Document

19/11/1219 November 2012 19/11/12 STATEMENT OF CAPITAL GBP 2

View Document

19/11/1219 November 2012 COMPANY NAME CHANGED EAG SURVEYING LIMITED
CERTIFICATE ISSUED ON 19/11/12

View Document

24/07/1224 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE UNITED KINGDOM

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR JAMES PEARSON

View Document

13/06/1113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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