EASTERN INDUSTRIAL COMPANY LIMITED

03031434
9 BICKELS YARD 151-153 BERMONDSEY STREET LONDON SE1 3HA

Documents

Documents
Date Category Description Pages
14 Aug 2018 gazette Gazette Dissolved Compulsory 1 Buy now
29 May 2018 gazette Gazette Notice Compulsory 1 Buy now
19 Dec 2017 accounts Annual Accounts 8 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2016 accounts Annual Accounts 7 Buy now
17 Mar 2016 annual-return Annual Return 4 Buy now
14 Dec 2015 accounts Annual Accounts 7 Buy now
01 Apr 2015 annual-return Annual Return 4 Buy now
22 Jul 2014 accounts Annual Accounts 9 Buy now
28 Apr 2014 annual-return Annual Return 4 Buy now
27 Aug 2013 accounts Annual Accounts 13 Buy now
21 Mar 2013 annual-return Annual Return 4 Buy now
21 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Nov 2012 accounts Annual Accounts 8 Buy now
25 Apr 2012 annual-return Annual Return 4 Buy now
15 Nov 2011 accounts Annual Accounts 11 Buy now
10 Mar 2011 annual-return Annual Return 4 Buy now
30 Nov 2010 accounts Annual Accounts 4 Buy now
31 Mar 2010 annual-return Annual Return 4 Buy now
30 Mar 2010 officers Change of particulars for director (Alexiy Monarshuk) 2 Buy now
14 Jan 2010 accounts Annual Accounts 4 Buy now
10 Mar 2009 annual-return Return made up to 09/03/09; full list of members 3 Buy now
07 Jan 2009 accounts Annual Accounts 4 Buy now
11 Mar 2008 annual-return Return made up to 09/03/08; full list of members 3 Buy now
04 Jan 2008 accounts Annual Accounts 4 Buy now
15 Mar 2007 annual-return Return made up to 09/03/07; full list of members 2 Buy now
21 Dec 2006 accounts Annual Accounts 4 Buy now
04 Oct 2006 accounts Accounting reference date extended from 30/11/05 to 31/03/06 1 Buy now
04 Oct 2006 address Registered office changed on 04/10/06 from: 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA 1 Buy now
10 May 2006 accounts Accounting reference date shortened from 31/03/06 to 30/11/05 1 Buy now
11 Apr 2006 annual-return Return made up to 09/03/06; full list of members 2 Buy now
11 Apr 2006 officers Director's particulars changed 1 Buy now
19 Jan 2006 accounts Annual Accounts 7 Buy now
20 Apr 2005 annual-return Return made up to 09/03/05; full list of members 6 Buy now
04 Feb 2005 accounts Annual Accounts 7 Buy now
16 Mar 2004 annual-return Return made up to 09/03/04; full list of members 6 Buy now
28 Nov 2003 accounts Annual Accounts 5 Buy now
28 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
08 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
20 Jun 2003 officers Director's particulars changed 1 Buy now
24 Mar 2003 annual-return Return made up to 09/03/03; full list of members 6 Buy now
17 Dec 2002 accounts Annual Accounts 5 Buy now
16 Apr 2002 mortgage Particulars of mortgage/charge 3 Buy now
11 Mar 2002 annual-return Return made up to 09/03/02; full list of members 6 Buy now
30 Jan 2002 accounts Annual Accounts 5 Buy now
07 Mar 2001 annual-return Return made up to 09/03/01; full list of members 6 Buy now
05 Aug 2000 mortgage Particulars of mortgage/charge 3 Buy now
02 Aug 2000 accounts Annual Accounts 10 Buy now
22 May 2000 annual-return Return made up to 09/03/00; full list of members 6 Buy now
22 Jul 1999 annual-return Return made up to 09/03/99; no change of members 4 Buy now
22 Jul 1999 officers New secretary appointed 2 Buy now
14 Jul 1999 accounts Annual Accounts 10 Buy now
14 Jul 1999 accounts Annual Accounts 10 Buy now
10 Mar 1999 address Registered office changed on 10/03/99 from: 18-22 wigmore street london W1H 9DE 1 Buy now
12 May 1998 annual-return Return made up to 09/03/98; full list of members 6 Buy now
07 Jan 1998 accounts Annual Accounts 11 Buy now
26 Mar 1997 annual-return Return made up to 09/03/97; full list of members 6 Buy now
05 Mar 1997 accounts Annual Accounts 9 Buy now
25 Mar 1996 annual-return Return made up to 09/03/96; full list of members 6 Buy now
14 Mar 1995 officers Secretary resigned 1 Buy now
09 Mar 1995 incorporation Incorporation Company 20 Buy now