EARNSHAWS OF KIRKBY STEPHEN LIMITED

Company Documents

DateDescription
11/04/1411 April 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/05/1325 May 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

21/02/1321 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

19/02/1319 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM C/O TOTAL ACCOUNTING SERVICES LTD FLOOR 2 27 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1EW UNITED KINGDOM

View Document

19/02/1319 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/08/127 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/08/1115 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EARNSHAW / 06/08/2010

View Document

12/08/1012 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TOTAL ACCOUNTING SERVICES LIMITED / 06/08/2010

View Document

12/08/1012 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JUSTINE EARNSHAW / 06/08/2010

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED LISA JUSTINE EARNSHAW

View Document

09/10/089 October 2008 SECRETARY'S CHANGE OF PARTICULARS / TOTAL ACCOUNTING SERVICES LIMITED / 01/09/2008

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM QUEENSWAY HOUSE, QUEENSWAY BOGNOR REGIS WEST SUSSEX PO21 1QT

View Document

18/08/0818 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 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