EAGLE CROYDON CENTRE A LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 DECLARATION OF SOLVENCY

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM
7 ALBEMARLE STREET
LONDON
W1S 4HQ

View Document

08/01/158 January 2015 SPECIAL RESOLUTION TO WIND UP

View Document

08/01/158 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/06/1420 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/06/1420 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOACHIM HERMANN POHLE / 11/05/2011

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOACHIM HERMANN POHLE / 03/12/2012

View Document

17/12/1217 December 2012 SECRETARY'S CHANGE OF PARTICULARS / JOUKE SCHNEIDER / 03/12/2012

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOACHIM HERMANN POHLE / 11/05/2011

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOUKE SCHNEIDER / 03/12/2012

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/03/1221 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

10/11/1110 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/107 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITCO MANAGEMENT (UK) LTD / 01/10/2009

View Document

07/04/107 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/04/0921 April 2009 SECRETARY APPOINTED CITCO MANAGEMENT (UK) LTD

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY JOINT SECRETARIAL SERVICES LIMITED

View Document

07/04/097 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED JOUKE SCHNEIDER

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/09 FROM: GISTERED OFFICE CHANGED ON 05/01/2009 FROM C/O TMF MANAGEMENT UK LIMITED PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

14/11/0814 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 11/03/08; NO CHANGE OF MEMBERS

View Document

16/04/0816 April 2008 SECRETARY APPOINTED JOINT SECRETARIAL SERVICES LIMITED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: G OFFICE CHANGED 09/01/08 135 BISHOPSGATE LONDON EC3M 3UR

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 S366A DISP HOLDING AGM 29/06/06

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: G OFFICE CHANGED 31/03/05 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 COMPANY NAME CHANGED HOUSEPLATE LIMITED CERTIFICATE ISSUED ON 23/03/05

View Document

11/03/0511 March 2005 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