FRASER EAGLE CONTRACTS LIMITED

Company Documents

DateDescription
12/09/1312 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2013

View Document

13/03/1313 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2013

View Document

13/09/1213 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2012

View Document

14/03/1214 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2012

View Document

08/09/118 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2011

View Document

28/02/1128 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2011

View Document

07/09/107 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2010

View Document

10/03/1010 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2010

View Document

15/09/0915 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2009

View Document

12/03/0912 March 2009 INSOLVENCY:SECRETARY OF STATES RELEASE OF LIQUIDATOR

View Document

11/03/0911 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2009

View Document

19/02/0919 February 2009 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR J B WITHINSHAW REPLACES P JONES

View Document

04/02/094 February 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY PAUL MCCARTHY

View Document

02/09/082 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2008

View Document

06/09/076 September 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/09/076 September 2007 STATEMENT OF AFFAIRS

View Document

06/09/076 September 2007 APPOINTMENT OF LIQUIDATOR

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM:
PENDLE COURT 4 MEAD WAY
SHUTTLEWORTH MEAD BUSINESS PARK
PADIHAM BURNLEY
LANCASHIRE BB12 7NG

View Document

25/05/0725 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM:
TECHNOLOGY MANAGEMENT CENTRE
SAINT JAMES SQUARE
ACCRINGTON
LANCASHIRE BB5 0RE

View Document

19/09/0519 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM:
EWBANK HOUSE
CANNON STREET
ACCRINGTON
LANCASHIRE BB5 1NJ

View Document

03/03/043 March 2004 COMPANY NAME CHANGED
FRASER EAGLE EASTHAMS LIMITED
CERTIFICATE ISSUED ON 03/03/04

View Document

13/02/0413 February 2004

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/12/0322 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 Resolutions

View Document

12/12/0312 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0312 December 2003 Resolutions

View Document

12/12/0312 December 2003 Resolutions

View Document

12/12/0312 December 2003 Resolutions

View Document

12/12/0312 December 2003 Resolutions

View Document

12/12/0312 December 2003 Resolutions

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM:
UNIT 4 CLAYTON BUSINESS PARK
PETRE ROAD
CLAYTON LE MOORS
LANCASHIRE BB5 5JB

View Document

24/10/0324 October 2003

View Document

24/10/0324 October 2003

View Document

24/10/0324 October 2003

View Document

24/10/0324 October 2003 CONVE
16/10/03

View Document

24/10/0324 October 2003

View Document

24/10/0324 October 2003 Memorandum and Articles of Association

View Document

24/10/0324 October 2003 ARTICLES OF ASSOCIATION

View Document

24/10/0324 October 2003 ￯﾿ᄑ NC 1000/251000
16/10/03

View Document

22/10/0322 October 2003 COMPANY NAME CHANGED
EASTHAMS UPHOLSTERY LIMITED
CERTIFICATE ISSUED ON 22/10/03

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 NEW SECRETARY APPOINTED

View Document

21/06/0321 June 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0315 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/10/009 October 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

03/05/003 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/08/9926 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

29/07/9929 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9927 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9926 April 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/05/986 May 1998 RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/01/9827 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9715 December 1997 REGISTERED OFFICE CHANGED ON 15/12/97 FROM:
EASTHAM HOUSE
RAMSBOTTOM STREET
ACCRINGTON
LANCASHIRE BB5 1BZ

View Document

24/09/9724 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9712 May 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/06/97

View Document

25/04/9625 April 1996 SECRETARY RESIGNED

View Document

25/04/9625 April 1996

View Document

25/04/9625 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996

View Document

22/04/9622 April 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/04/9622 April 1996 Incorporation

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