EAGLECREST SECURITY LIMITED

Company Documents

DateDescription
28/02/1328 February 2013 ORDER OF COURT TO WIND UP

View Document

20/11/1220 November 2012 DISS40 (DISS40(SOAD))

View Document

19/11/1219 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/11/113 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAYTHAM / 21/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY LAYTHAM / 21/10/2009

View Document

06/11/096 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: G OFFICE CHANGED 20/08/07 MORRIS OWEN HOUSE 43-45 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 21/10/96; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

26/07/9626 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9622 February 1996 RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 SECRETARY RESIGNED

View Document

16/01/9616 January 1996 NEW SECRETARY APPOINTED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

02/11/942 November 1994 REGISTERED OFFICE CHANGED ON 02/11/94 FROM: G OFFICE CHANGED 02/11/94 372 OLD STREET LONDON EC1V 9LT

View Document

02/11/942 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/9421 October 1994 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