EASYKLEAN UK LIMITED

Company Documents

DateDescription
18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM
8C HIGH STREET
SOUTHAMPTON
HAMPSHIRE
SO14 2DH

View Document

17/07/1417 July 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/07/1417 July 2014 STATEMENT OF AFFAIRS/4.19

View Document

17/07/1417 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050219870006

View Document

03/02/143 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/01/1331 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED IQBAL ABDULLAH

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR IQBAL ABDULLAH

View Document

05/09/115 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/09/115 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/09/115 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/06/1123 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/05/113 May 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IQBAL ABDULLAH / 22/03/2010

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/11/098 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/06/0924 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/04/0913 April 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MR IQBAL ABDULLAH

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0710 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

30/08/0630 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM:
27 WULWYN COURT
LINKWAY EDGCUMBE PARK
CROWTHORNE
BERKSHIRE RG45 6EU

View Document

21/01/0421 January 2004 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