EUDORA RESEARCH AND DEVELOPMENT LIMITED

Company Documents

DateDescription
29/12/0829 December 2008 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

29/12/0829 December 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2008

View Document

30/01/0830 January 2008 25/11/07 ABSTRACTS AND PAYMENTS

View Document

16/01/0816 January 2008 25/11/07 ABSTRACTS AND PAYMENTS

View Document

20/12/0620 December 2006 25/11/06 ABSTRACTS AND PAYMENTS

View Document

18/12/0618 December 2006 SUPERVISOR'S REPORT

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM:
ONSLOW BRIDGE CHAMBERS
BRIDGE STREET
GUILDFORD
SURREY GU1 4RA

View Document

11/01/0611 January 2006 SUPERVISOR'S REPORT

View Document

12/12/0512 December 2005 25/11/05 ABSTRACTS AND PAYMENTS

View Document

17/12/0417 December 2004 25/11/04 ABSTRACTS AND PAYMENTS

View Document

17/12/0417 December 2004 25/11/99 ABSTRACTS AND PAYMENTS

View Document

17/12/0417 December 2004 25/11/02 ABSTRACTS AND PAYMENTS

View Document

17/12/0417 December 2004 25/11/03 ABSTRACTS AND PAYMENTS

View Document

17/12/0417 December 2004 25/11/00 ABSTRACTS AND PAYMENTS

View Document

17/12/0417 December 2004 25/11/01 ABSTRACTS AND PAYMENTS

View Document

19/08/0419 August 2004 C/O REPLACEMENT OF SUPERVISOR

View Document

12/08/0412 August 2004 25/11/03 ABSTRACTS AND PAYMENTS

View Document

12/08/0412 August 2004 25/11/01 ABSTRACTS AND PAYMENTS

View Document

12/08/0412 August 2004 25/11/02 ABSTRACTS AND PAYMENTS

View Document

12/08/0412 August 2004 25/11/00 ABSTRACTS AND PAYMENTS

View Document

24/03/0324 March 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/03/0321 March 2003 RECEIVER CEASING TO ACT

View Document

25/03/0225 March 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/05/0123 May 2001 STATEMENT OF AFFAIRS

View Document

03/04/013 April 2001 APPOINTMENT OF RECEIVER/MANAGER

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM:
FIRST FLOOR 95-99 HIGH STREET
UCKFIELD
EAST SUSSEX TN22 1RJ

View Document

07/03/017 March 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM:
CHEYNEY HOUSE
THE GREEN LEWES ROAD
RINGMER
EAST SUSSEX BN8 5QG

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 25/11/99 ABSTRACTS AND PAYMENTS

View Document

27/10/9927 October 1999 O/C SUPERVISOR IPO

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/02/9910 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 RETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

02/05/982 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/982 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/982 April 1998 RETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 REGISTERED OFFICE CHANGED ON 17/03/98 FROM:
20/21 CLINTON PLACE
SEAFORD
EAST SUSSEX
BN25 1NP

View Document

17/03/9817 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9716 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

14/03/9714 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9715 January 1997 RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

26/01/9626 January 1996 RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/01/9518 January 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9430 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

07/08/947 August 1994 REGISTERED OFFICE CHANGED ON 07/08/94 FROM:
HURDIS HOUSE
BROAD STREET
SEAFORD
EAST SUSSEX BN25 1NB

View Document

08/02/948 February 1994 RETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/939 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

05/07/935 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/934 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

19/11/9219 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9223 January 1992 RETURN MADE UP TO 17/01/92; CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

16/09/9116 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9111 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

24/01/9124 January 1991 RETURN MADE UP TO 17/01/91; NO CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

26/04/9026 April 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

07/08/897 August 1989 NEW DIRECTOR APPOINTED

View Document

29/06/8929 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

18/05/8818 May 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/8811 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

11/02/8811 February 1988 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

17/11/8617 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

17/11/8617 November 1986 RETURN MADE UP TO 23/07/86; 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