- Company Overview for EAZZI ACCESS LIMITED (05683482)
- Filing history for EAZZI ACCESS LIMITED (05683482)
- People for EAZZI ACCESS LIMITED (05683482)
- More for EAZZI ACCESS LIMITED (05683482)
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) |
---|---|---|---|
23 Mar 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2009 | DS01 | Application to strike the company off the register | |
17 Mar 2009 | 287 | Registered office changed on 17/03/2009 from rhp house unit f stafford park 18 telford shropshire TF3 3BN | |
17 Mar 2009 | 288b | Appointment Terminated Director martin birbeck | |
05 Feb 2009 | 363a | Return made up to 22/01/09; full list of members | |
05 Feb 2009 | 287 | Registered office changed on 05/02/2009 from rhp house, unit 7, stafford park 18 telford shropshire TF3 3BN | |
04 Feb 2009 | 287 | Registered office changed on 04/02/2009 from lower house farm stoney stretton shrewsbury SY5 9PZ | |
20 Jan 2009 | 288b | Appointment Terminated Secretary ian murray | |
28 Dec 2008 | 288a | Director appointed michael wishart | |
29 Oct 2008 | AA | Accounts made up to 31 January 2008 | |
09 Oct 2008 | 363a | Return made up to 22/01/08; full list of members | |
13 May 2008 | 288a | Director and secretary appointed ian robert murray | |
13 May 2008 | 288b | Appointment Terminated Secretary martin davies | |
18 Apr 2008 | 287 | Registered office changed on 18/04/2008 from 14 chatsworth avenue culcheth warrington cheshire WA3 4LE | |
15 Apr 2008 | 288a | Director appointed martin thomas birbeck | |
15 Apr 2008 | 288b | Appointment Terminated Director martin davies | |
15 Apr 2008 | 288b | Appointment Terminated Director gail davies | |
19 Nov 2007 | AA | Accounts made up to 31 January 2007 | |
26 Sep 2007 | CERTNM | Company name changed lawn medic uk LIMITED\certificate issued on 26/09/07 | |
17 Aug 2007 | 287 | Registered office changed on 17/08/07 from: 48 princess street leigh lancashire WN7 2RA | |
14 Apr 2007 | 363s | Return made up to 22/01/07; full list of members | |
24 Feb 2006 | CERTNM | Company name changed impex access LIMITED\certificate issued on 24/02/06 | |
16 Feb 2006 | 288a | New secretary appointed;new director appointed | |
16 Feb 2006 | 288a | New director appointed |