EATON WAYGOOD ASSOCIATES LIMITED

04107516
SUITE F 3RD FLOOR VICTORIA MILL COMPSTALL MILL ESTATE ANDREW STR COMPSTALL STOCKPORT CHESHIRE SK6 5HN

Documents

Documents
Date Category Description Pages
19 May 2015 gazette Gazette Dissolved Voluntary 1 Buy now
03 Feb 2015 gazette Gazette Notice Voluntary 1 Buy now
23 Jan 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Sep 2014 accounts Annual Accounts 8 Buy now
13 Dec 2013 annual-return Annual Return 4 Buy now
16 Sep 2013 accounts Annual Accounts 11 Buy now
14 Dec 2012 annual-return Annual Return 4 Buy now
26 Sep 2012 accounts Annual Accounts 6 Buy now
12 Dec 2011 annual-return Annual Return 3 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
17 Jan 2011 annual-return Annual Return 3 Buy now
17 Jan 2011 officers Change of particulars for director (Jeremy Waygood) 2 Buy now
11 Jan 2011 officers Change of particulars for director (Jeremy Waygood) 2 Buy now
10 Jan 2011 officers Change of particulars for director (Terence Frank Eaton) 2 Buy now
10 Jan 2011 officers Change of particulars for secretary (Terence Frank Eaton) 1 Buy now
02 Oct 2010 accounts Annual Accounts 5 Buy now
30 Nov 2009 annual-return Annual Return 5 Buy now
30 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2009 officers Change of particulars for director (Terence Frank Eaton) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Jeremy Waygood) 2 Buy now
31 Oct 2009 accounts Annual Accounts 4 Buy now
26 Nov 2008 address Registered office changed on 26/11/2008 from 8 high street stockport cheshire SK1 1EG 1 Buy now
24 Nov 2008 annual-return Return made up to 14/11/08; full list of members 4 Buy now
23 Oct 2008 accounts Annual Accounts 7 Buy now
19 Dec 2007 annual-return Return made up to 14/11/07; full list of members 2 Buy now
29 Oct 2007 accounts Annual Accounts 7 Buy now
14 Dec 2006 annual-return Return made up to 14/11/06; full list of members 2 Buy now
01 Nov 2006 accounts Annual Accounts 6 Buy now
16 Nov 2005 annual-return Return made up to 14/11/05; full list of members 2 Buy now
01 Nov 2005 accounts Annual Accounts 7 Buy now
22 Dec 2004 annual-return Return made up to 14/11/04; full list of members 7 Buy now
27 Oct 2004 accounts Annual Accounts 7 Buy now
02 Dec 2003 annual-return Return made up to 14/11/03; full list of members 7 Buy now
30 Sep 2003 accounts Annual Accounts 6 Buy now
05 Dec 2002 annual-return Return made up to 14/11/02; no change of members 7 Buy now
09 Sep 2002 accounts Annual Accounts 6 Buy now
11 Dec 2001 annual-return Return made up to 14/11/01; full list of members 7 Buy now
11 Dec 2001 capital Ad 07/12/01--------- £ si 2@1=2 £ ic 1/3 2 Buy now
11 Dec 2001 officers Director resigned 1 Buy now
11 Dec 2001 officers Director resigned 1 Buy now
11 Dec 2001 officers Secretary resigned 1 Buy now
05 Sep 2001 accounts Accounting reference date extended from 30/11/01 to 31/12/01 1 Buy now
12 Feb 2001 address Registered office changed on 12/02/01 from: hollins chambers 64A bridge street manchester M3 3BA 1 Buy now
26 Jan 2001 officers New director appointed 2 Buy now
26 Jan 2001 officers New secretary appointed;new director appointed 2 Buy now
15 Jan 2001 officers Secretary resigned 1 Buy now
15 Jan 2001 officers Secretary resigned 1 Buy now
15 Jan 2001 officers New secretary appointed 1 Buy now
15 Jan 2001 officers New director appointed 2 Buy now
15 Jan 2001 address Registered office changed on 15/01/01 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
03 Jan 2001 change-of-name Certificate Change Of Name Company 2 Buy now
14 Nov 2000 incorporation Incorporation Company 16 Buy now