EASYMOVE PROPERTY LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/12/116 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1125 November 2011 APPLICATION FOR STRIKING-OFF

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1030 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/104 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIJAY MAGANLAL VAGHELA / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIRMALA VAGHELA / 04/01/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/09 FROM: 493 LONDON ROAD ISLEWORTH MIDDX TW7 4DA

View Document

06/01/096 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 26 WOODLAND GARDENS ISLEWORTH MIDDLESEX TW7 6LL

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: SUITE 164 56 GLOUCESTER ROAD LONDON SW7 4UB

View Document

23/12/0523 December 2005 Incorporation

View Document

23/12/0523 December 2005 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