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

Easiflow Ltd

Documents

Total Documents83
Total Pages238

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off
12 February 2013Final Gazette dissolved via compulsory strike-off
30 October 2012First Gazette notice for compulsory strike-off
30 October 2012First Gazette notice for compulsory strike-off
13 February 2012Termination of appointment of John David Pimblett as a secretary on 13 February 2012
13 February 2012Registered office address changed from 340 Haydock Lane Haydock Industrial Estate Haydock Merseyside WA11 3UY on 13 February 2012
13 February 2012Termination of appointment of John Pimblett as a secretary
13 February 2012Registered office address changed from 340 Haydock Lane Haydock Industrial Estate Haydock Merseyside WA11 3UY on 13 February 2012
19 November 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-11-19
  • GBP 4
19 November 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-11-19
  • GBP 4
28 July 2011Total exemption small company accounts made up to 31 October 2010
28 July 2011Total exemption small company accounts made up to 31 October 2010
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders
12 October 2010Total exemption small company accounts made up to 31 October 2009
12 October 2010Total exemption small company accounts made up to 31 October 2009
4 November 2009Director's details changed for Robert Bell on 4 November 2009
4 November 2009Annual return made up to 20 October 2009 with a full list of shareholders
4 November 2009Director's details changed for Robert Bell on 4 November 2009
4 November 2009Secretary's details changed for John David Pimblett on 4 November 2009
4 November 2009Secretary's details changed for John David Pimblett on 4 November 2009
4 November 2009Director's details changed for Robert Bell on 4 November 2009
4 November 2009Secretary's details changed for John David Pimblett on 4 November 2009
4 November 2009Annual return made up to 20 October 2009 with a full list of shareholders
31 October 2009Total exemption small company accounts made up to 31 October 2008
31 October 2009Total exemption small company accounts made up to 31 October 2008
3 November 2008Return made up to 20/10/08; full list of members
3 November 2008Return made up to 20/10/08; full list of members
24 June 2008Ad 01/11/07 gbp si 2@1=2 gbp ic 2/4
24 June 2008Ad 01/11/07\gbp si 2@1=2\gbp ic 2/4\
25 February 2008Total exemption small company accounts made up to 31 October 2007
25 February 2008Total exemption small company accounts made up to 31 October 2007
5 February 2008Return made up to 20/10/07; no change of members
5 February 2008Return made up to 20/10/07; no change of members
30 November 2007Total exemption small company accounts made up to 31 October 2006
30 November 2007Total exemption small company accounts made up to 31 October 2006
10 January 2007Return made up to 20/10/06; full list of members
10 January 2007Return made up to 20/10/06; full list of members
6 September 2006Total exemption small company accounts made up to 31 October 2005
6 September 2006Total exemption small company accounts made up to 31 October 2005
27 April 2006New secretary appointed
27 April 2006Director resigned
27 April 2006Director resigned
27 April 2006Secretary resigned
27 April 2006Secretary resigned
27 April 2006New secretary appointed
25 January 2006Director resigned
25 January 2006New director appointed
25 January 2006Director resigned
25 January 2006New director appointed
8 December 2005Total exemption small company accounts made up to 31 October 2004
8 December 2005Total exemption small company accounts made up to 31 October 2004
12 October 2005Return made up to 20/10/05; full list of members
  • 363(287) ‐ Registered office changed on 12/10/05
12 October 2005Return made up to 20/10/05; full list of members
4 March 2005Registered office changed on 04/03/05 from: 70 heath lane lowton warrington cheshire WA3 1HR
4 March 2005Registered office changed on 04/03/05 from: 70 heath lane lowton warrington cheshire WA3 1HR
29 November 2004New director appointed
29 November 2004New director appointed
29 November 2004Director resigned
29 November 2004Director resigned
10 November 2004Return made up to 20/10/04; full list of members
10 November 2004Return made up to 20/10/04; full list of members
26 October 2004Director resigned
26 October 2004Director resigned
6 October 2004Ad 24/09/04--------- £ si 1@1=1 £ ic 1/2
6 October 2004Ad 24/09/04--------- £ si 1@1=1 £ ic 1/2
24 August 2004Secretary resigned
24 August 2004New director appointed
24 August 2004New secretary appointed;new director appointed
24 August 2004New secretary appointed;new director appointed
24 August 2004New director appointed
24 August 2004Secretary resigned
2 December 2003Registered office changed on 02/12/03 from: 290 gidlow lane wigan WN6 7PG
2 December 2003Registered office changed on 02/12/03 from: 290 gidlow lane wigan WN6 7PG
2 December 2003New director appointed
2 December 2003New secretary appointed
2 December 2003New director appointed
2 December 2003New secretary appointed
23 October 2003Secretary resigned
23 October 2003Director resigned
23 October 2003Secretary resigned
23 October 2003Director resigned
20 October 2003Incorporation
Sign up now to grow your client base. Plans & Pricing