EAGLESTONE CONTRACTS LIMITED

Company Documents

DateDescription
10/02/1210 February 2012 STRUCK OFF AND DISSOLVED

View Document

21/10/1121 October 2011 FIRST GAZETTE

View Document

19/10/1019 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED RICHARD DYER

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MICHAEL MULDOUNIE

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED RICHARD JAMES HANKINSON

View Document

21/11/0921 November 2009 REGISTERED OFFICE CHANGED ON 21/11/2009 FROM 40/42 BRANTWOOD AVENUE DUNDEE DD3 6EW UNITED KINGDOM

View Document

24/10/0924 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

24/10/0924 October 2009 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

14/10/0914 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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