EAS REALISATIONS LIMITED

Company Documents

DateDescription
07/01/237 January 2023 Final Gazette dissolved following liquidation

View Document

07/01/237 January 2023 Final Gazette dissolved following liquidation

View Document

07/10/227 October 2022 Return of final meeting in a members' voluntary winding up

View Document

25/01/1825 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1825 January 2018 COMPANY NAME CHANGED EAS DISTRIBUTORS (UK) LIMITED
CERTIFICATE ISSUED ON 25/01/18

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM
UNIT 1A TRING BUSINESS ESTATE ICKNIELD WAY INDUSTRIAL ESTATE, ICKNIELD WAY
TRING
HP23 4JX
ENGLAND

View Document

08/01/188 January 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/01/188 January 2018 SPECIAL RESOLUTION TO WIND UP

View Document

08/01/188 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/11/1721 November 2017 PREVSHO FROM 31/12/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR IAN FRANCIS EELES / 13/10/2017

View Document

24/10/1724 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN BENNETT / 13/10/2017

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/02/1715 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM
C/O LANGFORD & CO
93 WESTERN ROAD
TRING
HERTS
HP23 4BN

View Document

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/10/1410 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/10/1316 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/10/1212 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/10/1113 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/10/1018 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN BENNETT / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FRANCIS EELES / 12/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/10/089 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 SECRETARY'S PARTICULARS ANN BENNETT

View Document

16/10/0716 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/06/048 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/01/0318 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS

View Document

13/04/9513 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

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

View Document

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

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

05/10/945 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/10/945 October 1994 RETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/10/9318 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9318 October 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/10/93;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9318 October 1993 REGISTERED OFFICE CHANGED ON 18/10/93

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/10/9216 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9216 October 1992 RETURN MADE UP TO 09/10/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92 FROM: 146 ICKNIELD WAY TRING HERTS HP23 5HJ

View Document

27/05/9227 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/03/9212 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/926 January 1992 REGISTERED OFFICE CHANGED ON 06/01/92 FROM: BERKHAMSTEAD HOUSE 121 HIGH STREET BERKHAMSTEAD HERTS,HP4 2DJ

View Document

18/10/9118 October 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 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