Eindhoven Enterprises Ltd

SC216797
24 Great King Street EH3 6QN

Documents

Documents
Date Category Description Pages
10 Sep 2010 gazette Gazette Dissolved Voluntary 1 Buy now
21 May 2010 gazette Gazette Notice Voluntary 1 Buy now
12 May 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Mar 2010 annual-return Annual Return 3 Buy now
17 Mar 2010 officers Change of particulars for corporate director (Kingsmead Corporation Limited) 2 Buy now
10 Mar 2010 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 3 3 Buy now
10 Mar 2010 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 2 3 Buy now
10 Mar 2010 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
18 Feb 2010 officers Termination of appointment of secretary (B & T Secretaries Limited) 2 Buy now
18 Feb 2010 officers Appointment of secretary (John Keith Tenconi) 3 Buy now
10 Feb 2010 officers Termination of appointment of director (B & T Directors (1) Limited) 2 Buy now
01 Feb 2010 accounts Annual Accounts 5 Buy now
17 Nov 2009 officers Appointment of director (Mr Harold Clarke Keig) 3 Buy now
22 Sep 2009 officers Secretary's Change of Particulars / b & t secretaries LIMITED / 17/09/2009 / Street was: 61 washway road, now: holland house 1/5 oakfield; Post Code was: M33 7SS, now: M33 6TT 1 Buy now
02 Apr 2009 annual-return Annual return made up to 13/03/09 2 Buy now
04 Feb 2009 accounts Annual Accounts 5 Buy now
22 Jan 2009 annual-return Annual return made up to 13/03/08 2 Buy now
22 Jan 2009 officers Director's Change of Particulars / b & t directors (1) LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: cheadle, now: sale; Post Code was: SK8 7AR, now: M33 7SS 1 Buy now
22 Jan 2009 officers Secretary's Change of Particulars / b & t secretaries LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: cheadle, now: sale; Post Code was: SK8 7AR, now: M33 7SS 1 Buy now
05 Jan 2009 address Registered office changed on 05/01/2009 from 7 westpark road dundee scotland DD2 1NN 1 Buy now
11 Jun 2007 accounts Annual Accounts 6 Buy now
11 Jun 2007 accounts Annual Accounts 6 Buy now
08 Jun 2007 annual-return Annual return made up to 13/03/07 4 Buy now
18 May 2006 officers Secretary resigned 1 Buy now
24 Mar 2006 annual-return Annual return made up to 13/03/06 4 Buy now
28 Jun 2005 officers New director appointed 2 Buy now
12 May 2005 accounts Annual Accounts 6 Buy now
14 Apr 2005 annual-return Annual return made up to 13/03/05 4 Buy now
02 Dec 2004 officers New secretary appointed 2 Buy now
02 Dec 2004 officers Secretary resigned 1 Buy now
24 Sep 2004 annual-return Annual return made up to 13/03/04 4 Buy now
24 Sep 2004 officers New secretary appointed 2 Buy now
24 Sep 2004 officers Secretary resigned 1 Buy now
25 Jun 2004 annual-return Annual return made up to 13/03/03 3 Buy now
13 May 2004 accounts Annual Accounts 6 Buy now
23 Jun 2003 accounts Annual Accounts 6 Buy now
14 Jun 2003 mortgage Partic of mort/charge ***** 5 Buy now
06 May 2003 officers Director resigned 1 Buy now
06 May 2003 officers New secretary appointed 2 Buy now
06 May 2003 officers New director appointed 2 Buy now
15 Oct 2002 accounts Annual Accounts 6 Buy now
05 Oct 2002 mortgage Partic of mort/charge ***** 5 Buy now
05 Sep 2002 mortgage Partic of mort/charge ***** 6 Buy now
06 Jul 2002 annual-return Annual return made up to 13/03/02 3 Buy now
15 Mar 2001 officers Secretary resigned 1 Buy now
13 Mar 2001 incorporation Incorporation Company 25 Buy now