EOP LIMITED

Company Documents

DateDescription
21/12/1821 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/11/2018:LIQ. CASE NO.1

View Document

22/11/1722 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/11/2017:LIQ. CASE NO.1

View Document

23/08/1723 August 2017 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00012670

View Document

23/08/1723 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/12/1621 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2016

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM QUANTUMA LLP 3RD FLOOR LYNDEAN HOUSE 43-46 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XB

View Document

20/11/1520 November 2015 STATEMENT OF AFFAIRS/4.19

View Document

17/11/1517 November 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 23 LOWTHER ROAD BRIGHTON EAST SUSSEX

View Document

10/11/1510 November 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

12/05/1512 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 23 LOWTHER ROAD BRIGHTON BN1 6LF ENGLAND

View Document

10/06/1410 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 88 BOUNDARY ROAD HOVE EAST SUSSEX BN3 7GA

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL ENGLAND

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL MAYFIELD

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD CHARLES BISHOP / 01/04/2013

View Document

07/06/137 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/06/121 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWARD ENGLAND / 16/08/2011

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL SARAH MAYFIELD / 30/04/2011

View Document

26/05/1126 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 31/12/10 STATEMENT OF CAPITAL GBP 149

View Document

07/03/117 March 2011 DIRECTOR APPOINTED CLIFFORD CHARLES BISHOP

View Document

07/03/117 March 2011 DIRECTOR APPOINTED RACHEL SARAH MAYFIELD

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE MORTIMER

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/05/1024 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWARD ENGLAND / 08/05/2010

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/06/098 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 20 OLD MILL SQUARE STORRINGTON PULBOROUGH WEST SUSSEX RH20 4NQ

View Document

22/11/0422 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/10/03

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 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