Download leads from Nexok and grow your business. Find out more

Easyvat Limited

Documents

Total Documents46
Total Pages172

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off
28 September 2004First Gazette notice for voluntary strike-off
16 August 2004Application for striking-off
19 May 2003Company name changed number crunchers services limite d\certificate issued on 19/05/03
1 May 2003Total exemption full accounts made up to 31 December 2002
7 April 2003Return made up to 31/03/03; no change of members
6 August 2002Total exemption full accounts made up to 31 December 2001
28 March 2002Return made up to 31/03/02; full list of members
28 December 2001Declaration of satisfaction of mortgage/charge
15 October 2001Total exemption full accounts made up to 31 December 2000
22 May 2001Company name changed scrutton street LIMITED\certificate issued on 22/05/01
18 April 2001New secretary appointed
18 April 2001Secretary resigned
18 April 2001Return made up to 31/03/01; full list of members
6 April 2001Secretary resigned
6 April 2001New secretary appointed
6 September 2000New director appointed
30 August 2000Director resigned
18 August 2000Full accounts made up to 31 December 1999
6 April 2000Return made up to 31/03/00; full list of members
17 March 2000Company name changed window maintenance specialists l imited\certificate issued on 20/03/00
21 October 1999Registered office changed on 21/10/99 from: 4TH floor kingsway house 103 kingsway london WC2B 6QX
19 July 1999New director appointed
19 July 1999Director resigned
2 July 1999Full accounts made up to 31 December 1998
14 April 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
11 August 1998Secretary resigned
11 August 1998Director resigned
11 August 1998New secretary appointed
11 August 1998Registered office changed on 11/08/98 from: 49 wilkins house churchill gardens london SW1V 3BY
19 June 1998Full accounts made up to 31 December 1997
9 June 1998Return made up to 13/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
12 May 1998Ad 05/03/98--------- £ si 998@1=998 £ ic 2/1000
12 May 1998Nc inc already adjusted 02/03/98
28 April 1998Particulars of mortgage/charge
21 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 May 1997Accounting reference date shortened from 31/03/98 to 31/12/97
24 April 1997Registered office changed on 24/04/97 from: crwys house 33 crwys road cardiff CF2 4YF
24 April 1997New director appointed
24 April 1997New director appointed
24 April 1997New director appointed
24 April 1997Director resigned
24 April 1997Secretary resigned;director resigned
24 April 1997New secretary appointed
10 April 1997Company name changed polgan LIMITED\certificate issued on 11/04/97
13 March 1997Incorporation
Sign up now to grow your client base. Plans & Pricing