EASYACCESS PROPERTIES LIMITED

04708787
38 DONCASTER ROAD BARNSLEY SOUTH YORKSHIRE S70 1TL

Documents

Documents
Date Category Description Pages
19 Jan 2016 gazette Gazette Dissolved Compulsory 1 Buy now
06 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
16 Jun 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Mar 2012 gazette Gazette Notice Compulsary 1 Buy now
27 Sep 2011 gazette Gazette Notice Compulsary 1 Buy now
22 Sep 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Mar 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
10 Jul 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 May 2010 gazette Gazette Notice Compulsary 1 Buy now
30 Nov 2009 officers Termination of appointment of director (Derek Pearson) 2 Buy now
30 Nov 2009 officers Termination of appointment of secretary (Derek Pearson) 2 Buy now
08 Oct 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
21 Jul 2009 gazette Gazette Notice Compulsary 1 Buy now
05 Jun 2008 dissolution Withdrawal of application for striking off 1 Buy now
17 Apr 2008 accounts Annual Accounts 6 Buy now
16 Apr 2008 dissolution Application for striking-off 1 Buy now
31 May 2007 annual-return Return made up to 24/03/07; full list of members 3 Buy now
23 Jan 2007 accounts Accounting reference date extended from 31/03/07 to 30/09/07 1 Buy now
22 Jan 2007 accounts Annual Accounts 7 Buy now
28 Sep 2006 officers New secretary appointed 2 Buy now
22 Jun 2006 officers New secretary appointed 2 Buy now
09 Jun 2006 officers Director resigned 1 Buy now
09 Jun 2006 officers Secretary resigned 1 Buy now
27 Apr 2006 annual-return Return made up to 24/03/06; full list of members 3 Buy now
04 Apr 2006 accounts Annual Accounts 6 Buy now
19 Dec 2005 accounts Annual Accounts 5 Buy now
15 Jun 2005 annual-return Return made up to 24/03/05; full list of members 6 Buy now
07 Jun 2005 officers New director appointed 1 Buy now
26 May 2005 officers New director appointed 1 Buy now
26 May 2005 officers New director appointed 1 Buy now
26 May 2005 officers Director resigned 1 Buy now
23 Apr 2004 annual-return Return made up to 24/03/04; full list of members 6 Buy now
30 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
11 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
16 Apr 2003 officers Secretary resigned 2 Buy now
16 Apr 2003 officers Director resigned 2 Buy now
16 Apr 2003 address Registered office changed on 16/04/03 from: shaw lane business park shaw lane barnsley south yorkshire S70 6EH 2 Buy now
11 Apr 2003 officers New director appointed 2 Buy now
11 Apr 2003 officers New secretary appointed 2 Buy now
11 Apr 2003 address Registered office changed on 11/04/03 from: the studio, st nicholas close elstree herts WD6 3EW 1 Buy now
24 Mar 2003 incorporation Incorporation Company 14 Buy now