EIC (2001) LIMITED

Company Documents

DateDescription
02/11/102 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/07/1020 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/106 July 2010 APPLICATION FOR STRIKING-OFF

View Document

05/11/095 November 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

06/07/096 July 2009 Solvency Statement dated 29/06/09

View Document

06/07/096 July 2009 MEMORANDUM OF CAPITAL - PROCESSED 06/07/09

View Document

06/07/096 July 2009 SHARE PREM A/C CANCELLED 29/06/2009

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 SECRETARY RESIGNED GRAEME MOSS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/08 FROM: PARK HOUSE PARK TERRACE WORCESTER PARK SURREY KT4 7HY

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

03/03/073 March 2007 S366A DISP HOLDING AGM 18/01/07 S252 DISP LAYING ACC 18/01/07 S386 DISP APP AUDS 18/01/07

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/10/066 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/09/0223 September 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/10/0110 October 2001 COMPANY NAME CHANGED THE ENERGY INFORMATION CENTRE LI MITED CERTIFICATE ISSUED ON 10/10/01; RESOLUTION PASSED ON 08/10/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/12/0028 December 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

14/09/0014 September 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9911 October 1999 RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/01/995 January 1999 AUDITOR'S RESIGNATION

View Document

13/10/9813 October 1998 RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 REGISTERED OFFICE CHANGED ON 12/08/98 FROM: ROSEMARY HOUSE LANWADES BUSINESS PARK NEWMARKET SUFFOLK CB8 7PW

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 ALTER MEM AND ARTS 23/07/98 NC INC ALREADY ADJUSTED 23/07/98 AUTH ALLOT OF SECURITY 23/07/98 DISAPP PRE-EMPT RIGHTS 23/07/98 VARY SHARE RIGHTS/NAME 23/07/98

View Document

04/08/984 August 1998 � NC 11278/95558 23/07/98

View Document

04/08/984 August 1998 ALTER MEM AND ARTS 23/07/98

View Document

04/08/984 August 1998 NC INC ALREADY ADJUSTED 23/07/98

View Document

04/08/984 August 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/07/98

View Document

04/08/984 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/07/98

View Document

04/08/984 August 1998 CONVE 23/07/98

View Document

03/08/983 August 1998 SECRETARY RESIGNED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM: G OFFICE CHANGED 08/07/97 THE ENERGY INFORMATION CENTRE ROSEMARY HOUSE LANWADES BUSINESS PARK NEWMARKET SUFFOLK CB8 7PW

View Document

08/07/978 July 1997 SECRETARY RESIGNED

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

21/02/9721 February 1997

View Document

21/02/9721 February 1997

View Document

18/02/9718 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9731 January 1997

View Document

04/12/964 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/964 December 1996 REGISTERED OFFICE CHANGED ON 04/12/96 FROM: G OFFICE CHANGED 04/12/96 80 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1QB

View Document

04/12/964 December 1996 � NC 100/11278 19/11/

View Document

04/12/964 December 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/11/96

View Document

04/12/964 December 1996 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 30/06/97

View Document

04/12/964 December 1996 NC INC ALREADY ADJUSTED 19/11/96

View Document

04/12/964 December 1996 ADOPT MEM AND ARTS 19/11/96

View Document

04/12/964 December 1996 DIRS POWERS 19/11/96

View Document

04/12/964 December 1996 DIRECTOR RESIGNED

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 NEW SECRETARY APPOINTED

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 COMPANY NAME CHANGED GAG56 LIMITED CERTIFICATE ISSUED ON 05/12/96

View Document

09/09/969 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/969 September 1996 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