- Company Overview for EETSA MARKET SURVEILLANCE LIMITED (05969937)
- Filing history for EETSA MARKET SURVEILLANCE LIMITED (05969937)
- People for EETSA MARKET SURVEILLANCE LIMITED (05969937)
- Insolvency for EETSA MARKET SURVEILLANCE LIMITED (05969937)
- More for EETSA MARKET SURVEILLANCE LIMITED (05969937)
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) |
---|---|---|---|
05 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 May 2013 | AD01 | Registered office address changed from Suffolk Trading Standards Landmark House 4 Egerton Way Ipswich Suffolk IP1 5PF United Kingdom on 16 May 2013 | |
14 May 2013 | 4.70 | Declaration of solvency | |
14 May 2013 | 600 | Appointment of a voluntary liquidator | |
14 May 2013 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2013 | TM01 | Termination of appointment of David James Collinson as a director on 19 April 2013 | |
19 Apr 2013 | TM01 | Termination of appointment of Carl Michael Robinson as a director on 19 April 2013 | |
25 Feb 2013 | CH01 | Director's details changed for David James Collinson on 21 January 2013 | |
25 Feb 2013 | TM01 | Termination of appointment of Leon Stewart Frederick Livermore as a director on 25 February 2013 | |
25 Feb 2013 | TM02 | Termination of appointment of Emma Jane Head as a secretary on 15 February 2013 | |
25 Feb 2013 | TM01 | Termination of appointment of Emma Jane Head as a director on 15 February 2013 | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 5 April 2012 | |
26 Oct 2012 | AR01 |
Annual return made up to 17 October 2012 with full list of shareholders
Statement of capital on 2012-10-26
|
|
18 Sep 2012 | CH03 | Secretary's details changed for Emma Head on 7 September 2012 | |
18 Sep 2012 | CH01 | Director's details changed for Emma Head on 7 September 2012 | |
18 Sep 2012 | AD01 | Registered office address changed from Endeavour House 8 Russell Road Ipswich Suffolk IP1 2BX on 18 September 2012 | |
18 Sep 2012 | CH01 | Director's details changed | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 17 October 2011 | |
29 Nov 2011 | TM01 | Termination of appointment of Colleen Welfare as a director on 31 July 2011 | |
29 Nov 2011 | TM01 | Termination of appointment of Michael John Hill as a director on 11 June 2011 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Nov 2010 | TM02 | Termination of appointment of Michael Hill as a secretary | |
17 Nov 2010 | AR01 | Annual return made up to 17 October 2010 |