EEZYMOVE REMOVALS LTD.

Company Documents

DateDescription
15/10/1015 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/09/1030 September 2010 30/08/10 NO CHANGES

View Document

25/06/1025 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1010 June 2010 APPLICATION FOR STRIKING-OFF

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/10/098 October 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 30/08/08; NO CHANGE OF MEMBERS

View Document

25/06/0925 June 2009 DIRECTOR'S PARTICULARS WILLIAM COGHILL

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/09 FROM: TETHERS END DUN WATTEN CAITHNESS KW1 5XN

View Document

25/06/0925 June 2009 SECRETARY'S PARTICULARS VICTORIA COGHILL

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/09 FROM: 37 OLD HALL WATTEN WICK CAITHNESS KW1 5XL

View Document

15/04/0915 April 2009 SECRETARY'S PARTICULARS VICTORIA COGHILL

View Document

15/04/0915 April 2009 DIRECTOR'S PARTICULARS WILLIAM COGHILL

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/11/072 November 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: 46 PRINCES STREET THURSO CAITHNESS KW14 7AB

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/09/0317 September 2003 EXEMPT FROM APP AUD 04/09/02 ISSUE SHARES 04/09/02

View Document

17/09/0317 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/12/0217 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 COMPANY NAME CHANGED EEZYMOVE LTD CERTIFICATE ISSUED ON 10/09/02

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 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