EASTER PROJECTS LIMITED

Company Documents

DateDescription
08/10/138 October 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

08/10/138 October 2013 COURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATOR

View Document

08/10/138 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/01/1324 January 2013 STATEMENT OF AFFAIRS/4.19

View Document

24/01/1324 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/01/1324 January 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 18 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR

View Document

08/02/128 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

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

View Document

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

View Document

03/03/113 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 SECRETARY APPOINTED MRS NICOLA LOUISE LENTHALL

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN CORNER

View Document

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

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SOLOMONS

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN SOLOMONS / 01/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

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

View Document

16/02/0916 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR SIMON MARTIN

View Document

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

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/08 FROM: GISTERED OFFICE CHANGED ON 01/07/2008 FROM 4 GROSVENOR PLACE LONDON SW1X 7EG

View Document

14/02/0814 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/07/0715 July 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/063 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: G OFFICE CHANGED 08/04/03 8-9 CHESTER CLOSE LONDON SW1X 7BE

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

09/03/039 March 2003 AUDITOR'S RESIGNATION

View Document

28/02/0328 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 ACC. REF. DATE EXTENDED FROM 25/12/01 TO 31/03/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 25/12/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 25/12/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 25/12/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 REGISTERED OFFICE CHANGED ON 13/10/98 FROM: G OFFICE CHANGED 13/10/98 20-22 GROSVENOR GARDENS MEWS NORTH LONDON SW1W 0JP

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 25/12/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 25/12/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 25/12/95

View Document

16/05/9616 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9611 February 1996 RETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 REGISTERED OFFICE CHANGED ON 11/09/95 FROM: G OFFICE CHANGED 11/09/95 22, GROSVENOR GARDENS LONDON SW1W 0DH

View Document

18/05/9518 May 1995 FULL ACCOUNTS MADE UP TO 25/12/94

View Document

15/02/9515 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/9515 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9515 February 1995

View Document

15/02/9515 February 1995 RETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

30/06/9430 June 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994

View Document

20/02/9420 February 1994

View Document

20/02/9420 February 1994 RETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

13/04/9313 April 1993

View Document

13/04/9313 April 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 25/12

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93 FROM: G OFFICE CHANGED 25/02/93 22 GROSVENOR GARDENS LONDON SW1W ODH

View Document

14/02/9314 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9314 February 1993

View Document

14/02/9314 February 1993 SECRETARY RESIGNED

View Document

14/02/9314 February 1993

View Document

05/02/935 February 1993 Incorporation

View Document

05/02/935 February 1993 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