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

Eagle Industries Limited

Documents

Total Documents79
Total Pages375

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off
22 June 2010Final Gazette dissolved via compulsory strike-off
9 March 2010First Gazette notice for compulsory strike-off
9 March 2010First Gazette notice for compulsory strike-off
13 March 2009Return made up to 13/01/09; full list of members
13 March 2009Appointment terminated director david haynes
13 March 2009Return made up to 13/01/09; full list of members
13 March 2009Appointment terminated director david evans
13 March 2009Appointment Terminated Director david haynes
13 March 2009Appointment Terminated Director david evans
18 November 2008Total exemption full accounts made up to 31 January 2008
18 November 2008Total exemption full accounts made up to 31 January 2008
25 September 2008Return made up to 13/01/08; full list of members
25 September 2008Return made up to 13/01/08; full list of members
1 December 2007Total exemption full accounts made up to 31 January 2007
1 December 2007Total exemption full accounts made up to 31 January 2007
29 January 2007Return made up to 13/01/07; full list of members
29 January 2007Return made up to 13/01/07; full list of members
29 November 2006Total exemption full accounts made up to 31 January 2006
29 November 2006Total exemption full accounts made up to 31 January 2006
9 March 2006Director's particulars changed
9 March 2006Director's particulars changed
9 March 2006Return made up to 13/01/06; full list of members
9 March 2006Director's particulars changed
9 March 2006Director's particulars changed
9 March 2006Return made up to 13/01/06; full list of members
11 October 2005Total exemption full accounts made up to 31 January 2005
11 October 2005Total exemption full accounts made up to 31 January 2005
28 January 2005Return made up to 13/01/05; full list of members
  • 363(287) ‐ Registered office changed on 28/01/05
28 January 2005Return made up to 13/01/05; full list of members
25 October 2004Total exemption full accounts made up to 31 January 2004
25 October 2004Total exemption full accounts made up to 31 January 2004
29 January 2004Return made up to 13/01/04; full list of members
29 January 2004Return made up to 13/01/04; full list of members
25 July 2003Registered office changed on 25/07/03 from: unit 2B stafford court stafford road wolverhampton west midlands WV10 7EL
25 July 2003Total exemption small company accounts made up to 31 January 2003
25 July 2003Total exemption small company accounts made up to 31 January 2003
25 July 2003Registered office changed on 25/07/03 from: unit 2B stafford court stafford road wolverhampton west midlands WV10 7EL
7 April 2003Return made up to 13/01/03; full list of members
7 April 2003Return made up to 13/01/03; full list of members
5 December 2002Total exemption full accounts made up to 31 January 2002
5 December 2002Total exemption full accounts made up to 31 January 2002
8 February 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
8 February 2002Return made up to 13/01/02; full list of members
15 January 2002Particulars of mortgage/charge
15 January 2002Particulars of mortgage/charge
25 July 2001Accounts for a small company made up to 31 January 2001
25 July 2001Accounts for a small company made up to 31 January 2001
1 February 2001Return made up to 13/01/01; full list of members
1 February 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 July 2000Particulars of mortgage/charge
11 July 2000Particulars of mortgage/charge
7 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
7 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
9 March 2000New director appointed
9 March 2000New director appointed
9 March 2000New director appointed
9 March 2000New director appointed
9 March 2000New director appointed
9 March 2000New director appointed
7 March 2000Ad 04/02/00--------- £ si 30000@1=30000 £ ic 20000/50000
7 March 2000Ad 04/02/00--------- £ si 30000@1=30000 £ ic 20000/50000
3 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
3 March 2000£ nc 1000/150000 18/01/00
3 March 2000Ad 18/01/00--------- £ si 19998@1=19998 £ ic 2/20000
3 March 2000Ad 18/01/00--------- £ si 19998@1=19998 £ ic 2/20000
25 February 2000New secretary appointed;new director appointed
25 February 2000Secretary resigned
25 February 2000New director appointed
25 February 2000Company name changed etchco 1031 LIMITED\certificate issued on 28/02/00
25 February 2000Director resigned
25 February 2000Company name changed etchco 1031 LIMITED\certificate issued on 28/02/00
25 February 2000Registered office changed on 25/02/00 from: 39 newhall street birmingham west midlands B3 3DY
25 February 2000Director resigned
25 February 2000New secretary appointed;new director appointed
25 February 2000Registered office changed on 25/02/00 from: 39 newhall street birmingham west midlands B3 3DY
25 February 2000New director appointed
25 February 2000Secretary resigned
13 January 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed