INTO EAST ANGLIA OLDCO LIMITED

05655145
102 MIDDLESEX STREET LONDON E1 7EZ

Documents

Documents
Date Category Description Pages
16 Oct 2012 gazette Gazette Dissolved Voluntary 1 Buy now
03 Jul 2012 gazette Gazette Notice Voluntary 1 Buy now
26 Jun 2012 dissolution Dissolution Application Strike Off Company 2 Buy now
19 Dec 2011 annual-return Annual Return 7 Buy now
29 Sep 2011 accounts Annual Accounts 2 Buy now
04 Jan 2011 annual-return Annual Return 7 Buy now
04 Jan 2011 officers Change of particulars for director (Stuart Lang Holmes) 2 Buy now
21 Oct 2010 accounts Annual Accounts 2 Buy now
26 Feb 2010 accounts Annual Accounts 3 Buy now
01 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2010 capital Return of Allotment of shares 4 Buy now
06 Jan 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Jan 2010 incorporation Memorandum Articles 11 Buy now
06 Jan 2010 resolution Resolution 2 Buy now
17 Dec 2009 annual-return Annual Return 6 Buy now
24 Oct 2009 officers Termination of appointment of director (Edward Acton) 2 Buy now
05 Sep 2009 accounts Annual Accounts 10 Buy now
18 Aug 2009 annual-return Return made up to 15/12/08; full list of members; amend 7 Buy now
30 Jun 2009 accounts Annual Accounts 14 Buy now
15 Dec 2008 annual-return Return made up to 15/12/08; full list of members 5 Buy now
23 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jan 2008 annual-return Return made up to 15/12/07; full list of members 3 Buy now
27 Sep 2007 accounts Annual Accounts 6 Buy now
05 Feb 2007 annual-return Return made up to 15/12/06; full list of members 3 Buy now
18 Sep 2006 officers Secretary's particulars changed 1 Buy now
22 Jun 2006 address Registered office changed on 22/06/06 from: the registry university of east anglia norwich norfolk NR4 7TJ 1 Buy now
28 Apr 2006 officers New director appointed 2 Buy now
03 Apr 2006 officers Secretary resigned 1 Buy now
03 Apr 2006 officers New secretary appointed 2 Buy now
07 Mar 2006 officers New secretary appointed 2 Buy now
07 Mar 2006 officers New director appointed 4 Buy now
07 Mar 2006 officers New director appointed 3 Buy now
07 Mar 2006 officers New director appointed 4 Buy now
07 Mar 2006 officers New director appointed 2 Buy now
07 Mar 2006 officers Director resigned 1 Buy now
07 Mar 2006 officers Secretary resigned;director resigned 1 Buy now
07 Mar 2006 address Registered office changed on 07/03/06 from: 1 st james court whitefriars norwich norfolk NR3 1RU 1 Buy now
07 Mar 2006 accounts Accounting reference date shortened from 31/12/06 to 31/07/06 1 Buy now
07 Mar 2006 capital Ad 24/02/06--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
07 Mar 2006 incorporation Memorandum Articles 4 Buy now
07 Mar 2006 resolution Resolution 12 Buy now
12 Jan 2006 change-of-name Certificate Change Of Name Company 2 Buy now
15 Dec 2005 incorporation Incorporation Company 19 Buy now