- Company Overview for EAGLE HEADHUNTERS LIMITED (03894024)
- Filing history for EAGLE HEADHUNTERS LIMITED (03894024)
- People for EAGLE HEADHUNTERS LIMITED (03894024)
- Charges for EAGLE HEADHUNTERS LIMITED (03894024)
- More for EAGLE HEADHUNTERS LIMITED (03894024)
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) |
---|---|---|---|
07 Mar 2003 | 288a | New director appointed | |
01 Nov 2002 | 395 | Particulars of mortgage/charge | |
30 Oct 2002 | RESOLUTIONS |
Resolutions
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 Oct 2002 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2002 | AA | Total exemption full accounts made up to 31 December 2001 | |
14 Aug 2002 | 288b | Director resigned | |
14 Aug 2002 | 287 | Registered office changed on 14/08/02 from: 8 trinity 161 old christchurch road bournemouth BH1 1JU | |
10 Apr 2002 | CERTNM | Company name changed e-headhunters LIMITED\certificate issued on 10/04/02 | |
27 Feb 2002 | 363s |
Return made up to 14/12/01; full list of members
|
|
20 Feb 2002 | 395 | Particulars of mortgage/charge | |
13 Feb 2002 | 395 | Particulars of mortgage/charge | |
24 Oct 2001 | AA | Total exemption full accounts made up to 31 December 2000 | |
21 Sep 2001 | 287 | Registered office changed on 21/09/01 from: 53 cornwall gardens london SW7 4BG | |
21 Jan 2001 | 363s | Return made up to 14/12/00; full list of members | |
08 Feb 2000 | 288a | New director appointed | |
28 Jan 2000 | 287 | Registered office changed on 28/01/00 from: 53A cornwall gardens london SW7 4BA | |
28 Jan 2000 | 288a | New secretary appointed | |
20 Dec 1999 | 288b | Secretary resigned | |
20 Dec 1999 | 288b | Director resigned | |
20 Dec 1999 | 287 | Registered office changed on 20/12/99 from: 44 upper belgrave road bristol avon BS8 2XN | |
14 Dec 1999 | NEWINC | Incorporation |