Eagle Legal Ltd

06776266
Cwg House Gallimore Lane LN8 3HA

Documents

Documents
Date Category Description Pages
31 Aug 2010 gazette Gazette Dissolved Compulsory 1 Buy now
18 May 2010 gazette Gazette Notice Compulsory 1 Buy now
05 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Feb 2010 officers Change of particulars for director (Dina Rachelle Chern) 3 Buy now
02 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Jul 2009 officers Appointment Terminated Director roy grundy 1 Buy now
16 Jun 2009 officers Appointment Terminated Director noel lee 1 Buy now
02 Apr 2009 officers Director appointed roy grundy 2 Buy now
23 Jan 2009 address Registered office changed on 23/01/2009 from 42 high street soham ely cambridgeshire CB7 5HE england 1 Buy now
22 Jan 2009 officers Director's Change of Particulars / dina chern / 19/01/2009 / Date of Birth was: 28-Jan-1952, now: 28-Jan-1953; HouseName/Number was: monmounthouse, now: 21 waterlow court; Street was: 87, now: heath close; Area was: the parade, now: hampstead; Post Town was: watford, now: london; Region was: herts, now: ; Post Code was: WD17 1LL, now: NW11 7DT; Cou 1 Buy now
18 Dec 2008 incorporation Incorporation Company 18 Buy now