EXPERTEYE RESEARCH AND DEVELOPMENT LIMITED

06028905
2ND FLOOR ARCADIA HOUSE 15 FORLEASE ROAD MAIDENHEAD SL6 1RX

Documents

Documents
Date Category Description Pages
06 Jan 2022 gazette Gazette Dissolved Liquidation 1 Buy now
06 Oct 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 27 Buy now
23 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Dec 2020 resolution Resolution 1 Buy now
15 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Dec 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Dec 2020 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
21 Oct 2020 accounts Annual Accounts 10 Buy now
03 Jul 2020 officers Termination of appointment of director (Scott Elliott) 1 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 11 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 13 Buy now
03 Apr 2018 officers Termination of appointment of director (David Truempler) 1 Buy now
03 Apr 2018 officers Appointment of director (Mr Scott Elliott) 2 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2017 accounts Annual Accounts 11 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 7 Buy now
06 Jan 2016 annual-return Annual Return 4 Buy now
28 Sep 2015 accounts Annual Accounts 8 Buy now
19 Dec 2014 annual-return Annual Return 4 Buy now
01 Oct 2014 accounts Annual Accounts 7 Buy now
02 Jan 2014 annual-return Annual Return 4 Buy now
23 Sep 2013 accounts Annual Accounts 7 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
25 Sep 2012 accounts Annual Accounts 7 Buy now
26 Jan 2012 officers Change of particulars for director (Mr Richard Spencer Yarrow) 2 Buy now
26 Jan 2012 officers Change of particulars for director (Mr David Truempler) 2 Buy now
24 Jan 2012 annual-return Annual Return 4 Buy now
22 Nov 2011 change-of-name Certificate Change Of Name Company 2 Buy now
18 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Oct 2011 change-of-name Change Of Name Notice 2 Buy now
05 Jul 2011 accounts Annual Accounts 6 Buy now
05 Jan 2011 annual-return Annual Return 4 Buy now
05 Jan 2011 officers Change of particulars for director (Mr Richard Spencer Yarrow) 2 Buy now
17 Jun 2010 accounts Annual Accounts 6 Buy now
19 Apr 2010 officers Termination of appointment of secretary (Hale Secretarial Ltd) 2 Buy now
20 Jan 2010 annual-return Annual Return 5 Buy now
20 Jan 2010 officers Change of particulars for corporate secretary (Hale Secretarial Ltd) 1 Buy now
29 Sep 2009 accounts Annual Accounts 6 Buy now
19 Dec 2008 annual-return Return made up to 14/12/08; full list of members 3 Buy now
20 Aug 2008 accounts Annual Accounts 6 Buy now
05 Feb 2008 annual-return Return made up to 14/12/07; full list of members 2 Buy now
24 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 Jan 2007 capital Ad 14/12/06--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
14 Dec 2006 incorporation Incorporation Company 17 Buy now