EASTER DEVELOPMENTS (WIDNES) LIMITED

Company Documents

DateDescription
15/09/1415 September 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR000162,PR003248

View Document

19/06/1419 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

22/03/1422 March 2014 DISS40 (DISS40(SOAD))

View Document

21/03/1421 March 2014 Annual return made up to 11 July 2013 with full list of shareholders

View Document

08/01/148 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL POPE

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM
18 BUCKINGHAM GATE
LONDON
SW1E 6LB

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, SECRETARY NICOLA LENTHALL

View Document

09/04/139 April 2013 SECT 519

View Document

21/12/1221 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

16/07/1216 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORSTER

View Document

04/01/124 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/08/111 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR NIGEL HOWARD POPE

View Document

23/02/1123 February 2011 SECRETARY APPOINTED MRS NICOLA LOUISE LENTHALL

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN CORNER

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/08/1011 August 2010 ALTER ARTICLES 29/07/2010

View Document

06/08/106 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/07/1023 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED MICHAEL ALEXANDER FORSTER

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR MARK BRAITHWAITE

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/10/0825 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/07/0831 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM
4 GROSVENOR PLACE
LONDON
SW1X 7EG

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

11/07/0611 July 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

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