EASYWAY COMMERCIAL SCREENING LIMITED

03718768
ARUNDEL HOUSE 1 AMBERLEY COURT WHITWORTH ROAD CRAWLEY RH11 7XL

Documents

Documents
Date Category Description Pages
19 Sep 2015 gazette Gazette Dissolved Liquidation 1 Buy now
19 Jun 2015 insolvency Liquidation In Administration Move To Dissolution With Case End Date 16 Buy now
22 Jan 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
28 Aug 2014 insolvency Liquidation In Administration Extension Of Period 1 Buy now
18 Jul 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
27 Feb 2014 insolvency Liquidation In Administration Result Creditors Meeting 16 Buy now
11 Feb 2014 insolvency Liquidation In Administration Proposals 14 Buy now
30 Dec 2013 insolvency Liquidation In Administration Appointment Of Administrator 2 Buy now
30 Dec 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Dec 2013 officers Termination of appointment of director (Brian Smillie) 2 Buy now
05 Dec 2013 officers Termination of appointment of director (Brian Smillie) 2 Buy now
19 Sep 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
18 Sep 2013 officers Appointment of director (Mr Brian Mitchell Smillie) 2 Buy now
18 Sep 2013 officers Appointment of director (Mr Brian Mitchell Smillie) 2 Buy now
21 Aug 2013 officers Termination of appointment of director (Lynda Styles) 1 Buy now
22 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
20 Mar 2013 annual-return Annual Return 5 Buy now
31 Dec 2012 accounts Annual Accounts 8 Buy now
15 Mar 2012 annual-return Annual Return 6 Buy now
21 Nov 2011 accounts Annual Accounts 6 Buy now
09 Mar 2011 annual-return Annual Return 5 Buy now
23 Dec 2010 accounts Annual Accounts 6 Buy now
22 Mar 2010 annual-return Annual Return 5 Buy now
19 Oct 2009 accounts Annual Accounts 6 Buy now
02 Apr 2009 annual-return Return made up to 24/02/09; full list of members 4 Buy now
17 Dec 2008 accounts Annual Accounts 7 Buy now
13 Nov 2008 officers Appointment terminated director leslie dean 1 Buy now
10 Mar 2008 annual-return Return made up to 24/02/08; full list of members 4 Buy now
18 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
16 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 Jun 2007 accounts Annual Accounts 6 Buy now
13 Jun 2007 officers New director appointed 2 Buy now
29 May 2007 capital Ad 01/03/07--------- £ si 900@1=900 £ ic 100/1000 2 Buy now
15 May 2007 annual-return Return made up to 24/02/07; full list of members 2 Buy now
24 Apr 2007 capital £ nc 100/1000 01/03/07 2 Buy now
12 May 2006 annual-return Return made up to 24/02/06; full list of members 2 Buy now
03 May 2006 accounts Annual Accounts 6 Buy now
22 Dec 2005 accounts Annual Accounts 5 Buy now
21 Sep 2005 change-of-name Certificate Change Of Name Company 3 Buy now
25 May 2005 annual-return Return made up to 24/02/05; full list of members 3 Buy now
04 Jan 2005 accounts Annual Accounts 5 Buy now
17 Jun 2004 annual-return Return made up to 24/02/04; full list of members 7 Buy now
06 Jan 2004 accounts Annual Accounts 5 Buy now
24 May 2003 annual-return Return made up to 24/02/03; full list of members 7 Buy now
01 Mar 2003 officers New director appointed 2 Buy now
06 Jan 2003 accounts Annual Accounts 5 Buy now
14 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
24 Apr 2002 annual-return Return made up to 24/02/02; full list of members 6 Buy now
18 Oct 2001 accounts Annual Accounts 5 Buy now
03 Apr 2001 annual-return Return made up to 24/02/01; full list of members 6 Buy now
04 May 2000 accounts Annual Accounts 5 Buy now
14 Mar 2000 annual-return Return made up to 24/02/00; full list of members 6 Buy now
12 Mar 1999 officers Secretary resigned 1 Buy now
12 Mar 1999 officers Director resigned 1 Buy now
12 Mar 1999 officers New secretary appointed 2 Buy now
12 Mar 1999 officers New director appointed 2 Buy now
12 Mar 1999 officers New director appointed 2 Buy now
12 Mar 1999 address Registered office changed on 12/03/99 from: burlington house 40 burlington road east barnet herts EN4 8NN 1 Buy now
24 Feb 1999 incorporation Incorporation Company 13 Buy now