EUNICE GAILEY LIMITED

Company Documents

DateDescription
09/02/169 February 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/11/1524 November 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/11/1516 November 2015 APPLICATION FOR STRIKING-OFF

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 30 October 2015

View Document

02/11/152 November 2015 PREVEXT FROM 31/07/2015 TO 30/10/2015

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

08/07/158 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/07/147 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, SECRETARY JAMES KEMP

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, SECRETARY JAMES KEMP

View Document

07/07/147 July 2014 SECRETARY APPOINTED MRS MARY AGNES KEMP

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/07/134 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/07/115 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUNICE GAILEY / 03/07/2010

View Document

04/07/104 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/07/094 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

09/07/079 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 SECRETARY RESIGNED

View Document

03/07/033 July 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