EASTWOOD CAPITAL MANAGEMENT LIMITED

05652014
PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA

Documents

Documents
Date Category Description Pages
30 Nov 2017 gazette Gazette Dissolved Liquidation 1 Buy now
31 Aug 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 16 Buy now
13 Jan 2017 insolvency Liquidation Miscellaneous 1 Buy now
11 Jan 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
28 Nov 2016 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
28 Nov 2016 insolvency Liquidation Court Order Miscellaneous 15 Buy now
17 Nov 2016 insolvency Liquidation Court Order Miscellaneous 15 Buy now
17 Nov 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Dec 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
16 Dec 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Dec 2015 resolution Resolution 1 Buy now
05 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
14 Oct 2015 accounts Annual Accounts 4 Buy now
05 Jan 2015 annual-return Annual Return 5 Buy now
10 Dec 2014 accounts Annual Accounts 3 Buy now
17 Dec 2013 annual-return Annual Return 5 Buy now
25 Sep 2013 accounts Annual Accounts 3 Buy now
05 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jan 2013 accounts Annual Accounts 4 Buy now
02 Jan 2013 annual-return Annual Return 5 Buy now
08 Jan 2012 accounts Annual Accounts 9 Buy now
22 Dec 2011 annual-return Annual Return 5 Buy now
10 Jan 2011 accounts Annual Accounts 11 Buy now
04 Jan 2011 annual-return Annual Return 5 Buy now
04 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Feb 2010 accounts Annual Accounts 7 Buy now
21 Jan 2010 annual-return Annual Return 10 Buy now
21 Jan 2010 officers Change of particulars for director (Richard Bruce Mein) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Mr Andrew Everard Martin Smith) 2 Buy now
21 Jan 2010 officers Termination of appointment of director (David Christie) 1 Buy now
21 Jan 2010 officers Change of particulars for director (Mr Nicholas Francis John Cooling) 2 Buy now
08 Oct 2009 officers Appointment of secretary (Patrick Daniel Williams Ingram) 2 Buy now
08 Oct 2009 officers Termination of appointment of secretary (Christopher Redstone) 1 Buy now
14 Jan 2009 accounts Annual Accounts 6 Buy now
17 Dec 2008 annual-return Return made up to 12/12/08; full list of members 9 Buy now
03 Mar 2008 address Registered office changed on 03/03/2008 from oakfield house oakfield grove, clifton bristol BS8 2BN 1 Buy now
02 Jan 2008 annual-return Return made up to 12/12/07; full list of members 6 Buy now
15 Oct 2007 accounts Annual Accounts 5 Buy now
20 Aug 2007 capital Ad 23/07/07--------- £ si 100@1=100 £ ic 200/300 2 Buy now
21 Jun 2007 accounts Accounting reference date shortened from 30/04/07 to 31/03/07 1 Buy now
27 Feb 2007 capital Ad 13/11/06--------- £ si 8960@1 4 Buy now
27 Feb 2007 accounts Accounting reference date extended from 31/12/06 to 30/04/07 1 Buy now
11 Jan 2007 annual-return Return made up to 12/12/06; full list of members 3 Buy now
11 Jan 2007 officers Director's particulars changed 1 Buy now
01 Dec 2006 resolution Resolution 6 Buy now
23 Nov 2006 officers New director appointed 2 Buy now
23 Nov 2006 officers New director appointed 2 Buy now
23 Nov 2006 officers New director appointed 2 Buy now
05 Oct 2006 capital Ad 12/12/05--------- £ si 199@1=199 £ ic 1/200 2 Buy now
16 Jan 2006 officers Director resigned 1 Buy now
16 Jan 2006 officers Secretary resigned 1 Buy now
16 Jan 2006 officers New secretary appointed 2 Buy now
16 Jan 2006 officers New director appointed 2 Buy now
12 Dec 2005 incorporation Incorporation Company 16 Buy now