E.I.C. TOOLS LIMITED

Company Documents

DateDescription
04/02/234 February 2023 Final Gazette dissolved following liquidation

View Document

04/02/234 February 2023 Final Gazette dissolved following liquidation

View Document

04/11/224 November 2022 Return of final meeting in a members' voluntary winding up

View Document

09/02/229 February 2022 Liquidators' statement of receipts and payments to 2021-12-05

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/04/156 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/02/132 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/09/1222 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JILLIAN BENITA SIDAWAY / 01/02/2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MURIEL ELIZABETH SHERIDAN / 01/02/2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN BENITA SIDAWAY / 01/02/2011

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 1 PARK STREET ROWLEY REGIS WEST MIDLANDS B65 0LA

View Document

02/02/072 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/072 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/02/05

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/04/02

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 02/02/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9416 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 � IC 100000/1000 14/12/93 � SR 99000@1=99000

View Document

12/01/9412 January 1994 ALTER MEM AND ARTS 14/12/93 PUR OWN SHARES, CAP 14/12/93

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 02/02/93; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/02/923 February 1992 RETURN MADE UP TO 02/02/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/02/92;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/923 February 1992 REGISTERED OFFICE CHANGED ON 03/02/92

View Document

03/02/923 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/04/9111 April 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

23/02/9023 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/02/9023 February 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 RETURN MADE UP TO 13/02/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

13/01/8913 January 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

27/08/8727 August 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

21/01/8721 January 1987 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

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