E.A.S. CONSTRUCTIONS LTD.

Company Documents

DateDescription
16/04/1316 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

30/06/1130 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

02/07/102 July 2010 Annual return made up to 5 November 2008 with full list of shareholders

View Document

02/07/102 July 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN SWEENEY / 05/11/2009

View Document

01/07/101 July 2010 Annual return made up to 5 November 2007 with full list of shareholders

View Document

26/05/1026 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/12/0622 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

09/09/039 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/12/0222 December 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 SECRETARY RESIGNED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM:
869 HIGH ROAD
NORTH FINCHLEY
LONDON
N12 8QA

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 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