EEASIDE DEVELOPMENTS LTD

Company Documents

DateDescription
18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

24/09/0924 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/03/0810 March 2008 ACC. REF. DATE EXTENDED FROM 30/09/2007 TO 31/12/2007

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

30/11/0730 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: G OFFICE CHANGED 30/11/07 61-63 DALE STREET LIVERPOOL L2 2HJ

View Document

30/11/0730 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/11/0730 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/11/053 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS; AMEND

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

29/06/0329 June 2003 REGISTERED OFFICE CHANGED ON 29/06/03 FROM: G OFFICE CHANGED 29/06/03 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW

View Document

23/10/0223 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/0121 September 2001 Incorporation

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