EASYADVICE LIMITED

Company Documents

DateDescription
09/08/119 August 2011 FIRST GAZETTE

View Document

05/02/115 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

24/09/0924 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 SECRETARY'S CHANGE OF PARTICULARS / OLIVE HARVEY / 10/05/2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

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

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: G OFFICE CHANGED 29/09/06 HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

24/10/0524 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/09/0417 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: G OFFICE CHANGED 19/08/04 7 FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AQ

View Document

05/05/045 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 SHARE RE-CLASSIFICATION 17/03/04

View Document

24/09/0324 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

30/07/0330 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

07/09/017 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

28/01/9928 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9928 January 1999 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 SECRETARY RESIGNED

View Document

25/03/9825 March 1998 REGISTERED OFFICE CHANGED ON 25/03/98 FROM: G OFFICE CHANGED 25/03/98 65 WARREN ROAD LEIGH ON SEA ESSEX SS9 3TT

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

08/09/978 September 1997 NEW SECRETARY APPOINTED

View Document

08/09/978 September 1997 RETURN MADE UP TO 16/09/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

27/05/9727 May 1997 REGISTERED OFFICE CHANGED ON 27/05/97 FROM: G OFFICE CHANGED 27/05/97 SUNDIAL HOUSE HIGH STREET HORSELL WOKING SURREY GU21 5SU

View Document

10/10/9610 October 1996 RETURN MADE UP TO 16/09/96; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 16/09/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95 FROM: G OFFICE CHANGED 06/03/95 12 NUTLEY HANWORTH BRACKNELL BERKSHIRE RG12 7HE

View Document

06/03/956 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

11/10/9411 October 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9411 October 1994 REGISTERED OFFICE CHANGED ON 11/10/94 FROM: G OFFICE CHANGED 11/10/94 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/09/9416 September 1994 Incorporation

View Document

16/09/9416 September 1994 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