- Company Overview for ERIC BANKS ASSOCIATES LIMITED (04345988)
- Filing history for ERIC BANKS ASSOCIATES LIMITED (04345988)
- People for ERIC BANKS ASSOCIATES LIMITED (04345988)
- More for ERIC BANKS ASSOCIATES LIMITED (04345988)
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) |
---|---|---|---|
06 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Aug 2011 | TM01 | Termination of appointment of Debbie Richards as a director | |
23 Jun 2011 | AP01 | Appointment of Ms Debbie Jane Richards as a director | |
08 Jan 2011 | AR01 |
Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-01-08
|
|
08 Jan 2011 | CH01 | Director's details changed for Mr Jonathan Eric Burgess on 1 April 2010 | |
08 Jan 2011 | CH03 | Secretary's details changed for Debbie Jane Richards on 1 April 2010 | |
21 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Aug 2010 | AD01 | Registered office address changed from 9 Highbury Avenue Urmston Manchester M41 8TZ England on 20 August 2010 | |
25 Feb 2010 | CERTNM |
Company name changed ecoframe design LIMITED\certificate issued on 25/02/10
|
|
25 Feb 2010 | CONNOT | Change of name notice | |
12 Feb 2010 | AD01 | Registered office address changed from 48 Bowers Avenue Urmston Manchester M41 5TQ Uk on 12 February 2010 | |
07 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
28 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Aug 2009 | 288a | Secretary appointed debbie jane richards | |
25 Aug 2009 | 288b | Appointment terminated secretary ruth cowling | |
03 Aug 2009 | 287 | Registered office changed on 03/08/2009 from 10 oakwood drive fulwood preston lancashire PR2 3LX | |
22 May 2009 | MEM/ARTS | Memorandum and Articles of Association | |
19 May 2009 | CERTNM | Company name changed eric banks associates LIMITED\certificate issued on 20/05/09 | |
10 Jan 2009 | 363a | Return made up to 31/12/08; full list of members |