EOL ASSET REALISATIONS LIMITED

Company Documents

DateDescription
29/05/1329 May 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

26/02/1326 February 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

13/02/1313 February 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

12/02/1312 February 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/01/136 January 2013 REGISTERED OFFICE CHANGED ON 06/01/2013 FROM PARMENTER HOUSE 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD

View Document

28/12/1228 December 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:AMENDING FORM

View Document

17/12/1217 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/12/1217 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/12/1217 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CORNER

View Document

08/12/128 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK WARD

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHNSTON

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW NICHOLAS

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH BEITEL / 19/08/2011

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR JONATHAN CORNER

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES O'BRIEN / 19/08/2011

View Document

18/01/1118 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

24/09/0924 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: SPRING PARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG

View Document

22/04/0922 April 2009 DIRECTOR'S PARTICULARS ANNE BEITEL

View Document

17/02/0917 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/0913 January 2009 DIRECTOR AND SECRETARY RESIGNED MARY JOHNSTON

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED DEREK WARD

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED ANDREW NICHOLAS

View Document

06/01/096 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/08 FROM: SPRINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 2EF

View Document

16/12/0816 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 PUR SHRS, ALOT SHRS 11/01/2008

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/03/0826 March 2008 DIRECTOR RESIGNED RON BRENDER

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED JAMES O'BRIEN

View Document

12/02/0812 February 2008 RETURN MADE UP TO 26/11/07; CHANGE OF MEMBERS

View Document

11/01/0811 January 2008 � SR [email protected] 08/05/03

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

07/12/037 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 S-DIV 16/08/02

View Document

08/11/028 November 2002 SUBDIVIDE 150000 SHARES 16/08/02

View Document

20/09/0220 September 2002 � NC 1000/150000 02/02/01

View Document

20/09/0220 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0214 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: WALCOTE CHAMBERS HIGH STREET WINCHESTER HAMPSHIRE SO23 9AP

View Document

26/11/0126 November 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 COMPANY NAME CHANGED E P L CONSULTING LIMITED CERTIFICATE ISSUED ON 29/12/00; RESOLUTION PASSED ON 18/12/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 26/11/00; NO CHANGE OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 26/11/99; NO CHANGE OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/01/9722 January 1997 COMPANY NAME CHANGED EARNCATCH PROJECTS LIMITED CERTIFICATE ISSUED ON 23/01/97; RESOLUTION PASSED ON 07/01/97

View Document

02/01/972 January 1997 RETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/03/9627 March 1996 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 NEW SECRETARY APPOINTED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/04/953 April 1995 AUDITOR'S RESIGNATION

View Document

24/03/9524 March 1995 REGISTERED OFFICE CHANGED ON 24/03/95 FROM: G OFFICE CHANGED 24/03/95 PHOENIX HOUSE, BARTHOLOMEW STREET, NEWBURY, BERKSHIRE, RG14 5QA.

View Document

02/02/952 February 1995 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/01/9326 January 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 REGISTERED OFFICE CHANGED ON 26/01/93 FROM: G OFFICE CHANGED 26/01/93 2 BACHES STREET LONDON N1 6UB

View Document

26/01/9326 January 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 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