Advanced company searchLink opens in new window

EYES CONSTRUCTION LIMITED

Company number 03697772

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2001 287 Registered office changed on 02/04/01 from: the britannia suite st janes buildings 79 oxford street manchester M1 6FR
09 Mar 2001 287 Registered office changed on 09/03/01 from: north view stretton road, stretton warrington cheshire WA4 4NP
20 Feb 2001 363s Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director resigned
20 Apr 2000 363s Return made up to 19/01/00; full list of members
30 Apr 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Apr 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Apr 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Apr 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Apr 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Apr 1999 CERTNM Company name changed stageprops LIMITED\certificate issued on 28/04/99
26 Apr 1999 88(2)R Ad 14/04/99--------- £ si 999@1=999 £ ic 1/1000
26 Apr 1999 225 Accounting reference date extended from 31/01/00 to 30/04/00
26 Apr 1999 288b Secretary resigned
26 Apr 1999 288b Director resigned
26 Apr 1999 288a New director appointed
26 Apr 1999 288a New director appointed
26 Apr 1999 288a New secretary appointed
26 Apr 1999 288a New director appointed
26 Apr 1999 287 Registered office changed on 26/04/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
19 Jan 1999 NEWINC Incorporation