EASYCHART LIMITED

Company Documents

DateDescription
25/01/2425 January 2024 Final Gazette dissolved following liquidation

View Document

25/01/2425 January 2024 Final Gazette dissolved following liquidation

View Document

25/10/2325 October 2023 Notice of final account prior to dissolution

View Document

14/12/2214 December 2022 Progress report in a winding up by the court

View Document

28/07/2128 July 2021 Progress report in a winding up by the court

View Document

01/10/141 October 2014 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 18/06/2014

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM
FIRST FLOOR 56-57 HIGH STREET
STOURBRIDGE
WEST MIDLANDS
DY8 1DE

View Document

22/08/1322 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM
BAGSTONE COURT FARMHOUSE BAGSTONE ROAD
WOTTON-UNDER-EDGE
GL12 8BD
UNITED KINGDOM

View Document

17/01/1317 January 2013 ORDER OF COURT TO WIND UP

View Document

09/10/129 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/129 October 2012 COMPANY NAME CHANGED OCEANARC LIMITED
CERTIFICATE ISSUED ON 09/10/12

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/07/1218 July 2012 DISS40 (DISS40(SOAD))

View Document

17/07/1217 July 2012 Annual return made up to 17 October 2011 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

07/12/117 December 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN LAMBERT / 23/03/2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LAMBERT / 23/03/2011

View Document

23/03/1123 March 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/10/106 October 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

04/10/104 October 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

08/06/108 June 2010 STRUCK OFF AND DISSOLVED

View Document

23/02/1023 February 2010 FIRST GAZETTE

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

17/10/0817 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information