Eighty-Twenty LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 11, 2007)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
EIGHTY-TWENTY EVESHAM LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05654570 |
Record last updated | Thursday, April 23, 2015 7:36:12 AM UTC |
Official Address | 1 No St Swithins Street Cathedral There are 10 companies registered at this street |
Locality | Cathedral |
Region | Worcestershire, England |
Postal Code | WR12PY |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 4, 2009 | Second notification of strike-off action in london gazette |  |
Registry | Jun 4, 2009 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jun 4, 2009 | Liquidator's progress report |  |
Registry | Jan 13, 2009 | Liquidator's progress report 5654... |  |
Registry | Jul 2, 2008 | Liquidator's progress report |  |
Registry | Jun 21, 2007 | Statement of company's affairs |  |
Registry | Jun 21, 2007 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jun 21, 2007 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jun 7, 2007 | Change in situation or address of registered office |  |
Registry | Apr 16, 2007 | Change in situation or address of registered office 5654... |  |
Financials | Apr 11, 2007 | Annual accounts |  |
Registry | Jan 17, 2007 | Annual return |  |
Registry | Mar 3, 2006 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash |  |
Registry | Mar 3, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 17, 2006 | Company name change |  |
Registry | Feb 17, 2006 | Change of name certificate |  |
Registry | Jan 27, 2006 | Appointment of a secretary |  |
Registry | Jan 10, 2006 | £ nc 1000/1500000 |  |
Registry | Jan 10, 2006 | Notice of increase in nominal capital |  |
Registry | Jan 4, 2006 | Appointment of a director |  |
Registry | Jan 4, 2006 | Notice of increase in nominal capital |  |
Registry | Jan 4, 2006 | Change in situation or address of registered office |  |
Registry | Jan 4, 2006 | Change of accounting reference date |  |
Registry | Jan 4, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 4, 2006 | Appointment of a director |  |
Registry | Jan 4, 2006 | £ nc 1000/1500000 |  |
Registry | Dec 21, 2005 | Three appointments: 2 men and a woman |  |
Registry | Dec 15, 2005 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Dec 15, 2005 | Resignation of a director |  |
Registry | Dec 15, 2005 | Resignation of a secretary |  |
Registry | Dec 14, 2005 | Two appointments: 2 companies |  |