- Company Overview for EASTERN SUPPORT SOLUTIONS LTD (07360699)
- Filing history for EASTERN SUPPORT SOLUTIONS LTD (07360699)
- People for EASTERN SUPPORT SOLUTIONS LTD (07360699)
- More for EASTERN SUPPORT SOLUTIONS LTD (07360699)
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 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2011 | AD01 | Registered office address changed from Fosse Farm Fosse Way Stretton on Dunsmore Warwickshire on 10 July 2011 | |
10 Dec 2010 | TM01 | Termination of appointment of James Daly as a director | |
10 Dec 2010 | ANNOTATION |
Rectified form AP01 was removed from the public register on 26/01/2012 as it was forged.
|
|
10 Dec 2010 | TM01 | Termination of appointment of Philip Battams as a director | |
06 Dec 2010 | AP01 | Appointment of Mr James Daly as a director | |
06 Dec 2010 | TM01 | Termination of appointment of Corn Wallace & Co as a director | |
21 Oct 2010 | TM01 | Termination of appointment of Jayne Chidley as a director | |
05 Oct 2010 | CH01 | Director's details changed for Mrs Jayne Chidley on 4 October 2010 | |
04 Oct 2010 | AP01 | Appointment of Mrs Jayne Chidley as a director | |
01 Oct 2010 | AP02 | Appointment of Corn Wallace & Co as a director | |
31 Aug 2010 | NEWINC |
Incorporation
Statement of capital on 2010-08-31
|