- Company Overview for EIRETEC LIMITED (06228716)
- Filing history for EIRETEC LIMITED (06228716)
- People for EIRETEC LIMITED (06228716)
- More for EIRETEC LIMITED (06228716)
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) |
---|---|---|---|
24 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2014 | DS01 | Application to strike the company off the register | |
23 Oct 2014 | AD01 | Registered office address changed from 18 New Horizon Business Centre Barrows Road Harlow Essex CM19 5FN to C/O Alston Oak Accountancy Services Ltd Alston Oak Harlow Road Sawbridgeworth Hertfordshire CM21 0AJ on 23 October 2014 | |
12 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
21 Oct 2013 | TM01 | Termination of appointment of Sosina Seifu Mclaughlin as a director on 7 July 2012 | |
21 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
04 May 2011 | CH01 | Director's details changed for Mrs Sosina Seifu Mclaughlin on 27 April 2011 | |
24 Jan 2011 | AP01 | Appointment of Mrs Sosina Seifu Mclaughlin as a director | |
24 Jan 2011 | AD01 | Registered office address changed from Marbridge House Harolds Road Harlow Essex CM19 5BJ United Kingdom on 24 January 2011 | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Mr Peter Mclaughlin on 27 April 2010 | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
19 Jun 2009 | 363a | Return made up to 27/04/09; full list of members | |
19 Jun 2009 | 287 | Registered office changed on 19/06/2009 from bailey book-keeping services LIMITED marbridge house harolds road harlow essex CM19 5BJ united kingdom | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from legal-e LLP, 3 the green croxley green hertfordshire WD3 3AJ | |
18 Feb 2009 | 288b | Appointment terminated secretary legal-e company secretary services LIMITED | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
29 Apr 2008 | 363a | Return made up to 27/04/08; full list of members |