- Company Overview for EATON ESTATES (KNUTSFORD) LTD (06462737)
- Filing history for EATON ESTATES (KNUTSFORD) LTD (06462737)
- People for EATON ESTATES (KNUTSFORD) LTD (06462737)
- Charges for EATON ESTATES (KNUTSFORD) LTD (06462737)
- Insolvency for EATON ESTATES (KNUTSFORD) LTD (06462737)
- More for EATON ESTATES (KNUTSFORD) LTD (06462737)
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) |
---|---|---|---|
22 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
15 May 2008 | 288b | Appointment Terminated Director morten lindholt | |
14 Mar 2008 | 288c | Director and Secretary's Change of Particulars / marco dellapina / 14/03/2008 / | |
14 Mar 2008 | 288c | Director and Secretary's Change of Particulars / marco dellapina / 14/03/2008 / HouseName/Number was: , now: 8; Street was: 2 minshull street, now: blackhill lane; Post Code was: WA16 6HG, now: WA16 9DR; Country was: , now: united kingdom | |
14 Mar 2008 | 288c | Director's Change of Particulars / morten lindholt / 14/03/2008 / HouseName/Number was: , now: 48; Street was: 2 minshull street, now: cranford avenue; Post Code was: WA16 6HG, now: WA16 0EB; Country was: , now: united kingdom | |
14 Mar 2008 | 288c | Director's Change of Particulars / maxim eaton / 14/03/2008 / HouseName/Number was: , now: 108; Street was: 2 minshull street, now: grove park; Post Code was: WA16 6HG, now: WA16 8QB; Country was: , now: united kingdom | |
08 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2008 | 288a | New director appointed | |
03 Jan 2008 | 288a | New director appointed | |
03 Jan 2008 | 288a | New secretary appointed | |
03 Jan 2008 | 288a | New director appointed | |
03 Jan 2008 | 288b | Director resigned | |
03 Jan 2008 | 288b | Secretary resigned | |
03 Jan 2008 | 287 | Registered office changed on 03/01/08 from: 7 petworth road haslemere surrey GU27 2JB | |
03 Jan 2008 | NEWINC | Incorporation |