Fraser Eagle Contracts LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 13, 1998)shareholder details and share percentages 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 related company news information about these directors and secretaries in other companies
EASTHAMS UPHOLSTERY LIMITED
FRASER EAGLE EASTHAMS LIMITED
Company type Private Limited Company , Dissolved Company Number 03189011 Record last updated Friday, April 3, 2015 5:39:51 AM UTC Official Address The Copper Room Deva Centre Trinity Way Manchester M37bg Ordsall There are 209 companies registered at this street
Postal Code M37BG Sector Other business activities
Visits Searches Document Type Publication date Download link Registry Apr 13, 2014 Second notification of strike-off action in london gazette Registry Jan 13, 2014 Return of final meeting in a creditors' voluntary winding-up Registry Sep 12, 2013 Liquidator's progress report Registry Mar 13, 2013 Liquidator's progress report 3189... Registry Sep 13, 2012 Liquidator's progress report Registry Mar 14, 2012 Liquidator's progress report 3189... Registry Sep 8, 2011 Liquidator's progress report Registry Feb 28, 2011 Liquidator's progress report 3189... Registry Sep 7, 2010 Liquidator's progress report Registry Mar 10, 2010 Liquidator's progress report 3189... Registry Sep 15, 2009 Liquidator's progress report Registry Mar 12, 2009 Insolvency:statement of affairs 2.14b Registry Mar 11, 2009 Liquidator's progress report Registry Feb 19, 2009 Court order insolvency:replacement of liquidator Registry Feb 4, 2009 Notice of ceasing to act as voluntary liquidator Registry Oct 7, 2008 Resignation of a secretary Registry Oct 2, 2008 Resignation of one Accountant and one Secretary (a man) Registry Sep 2, 2008 Liquidator's progress report Registry Sep 6, 2007 Extraordinary resolution in creditors, voluntary liquidation Registry Sep 6, 2007 Notice of appointment of liquidator in a voluntary winding up Registry Sep 6, 2007 Statement of company's affairs Registry Aug 4, 2007 Change in situation or address of registered office Registry May 25, 2007 Particulars of a mortgage or charge Financials May 10, 2007 Annual accounts Financials Sep 12, 2006 Annual accounts 3189... Registry Aug 15, 2006 Notice of change of directors or secretaries or in their particulars Registry Aug 15, 2006 Resignation of a director Registry Aug 9, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 9, 2006 Annual return Registry Aug 1, 2006 Resignation of one Company Director and one Director (a man) Registry Jul 31, 2006 Appointment of a secretary Registry Jul 31, 2006 Resignation of a secretary Registry Jul 4, 2006 Appointment of a man as Secretary and Accountant Registry Jul 4, 2006 Resignation of one Secretary (a man) Registry Feb 21, 2006 Appointment of a director Registry Feb 1, 2006 Appointment of a man as Director Registry Jan 24, 2006 Resignation of a director Registry Dec 31, 2005 Resignation of one Director (a man) Registry Oct 5, 2005 Change in situation or address of registered office Registry Sep 19, 2005 Notice of change of directors or secretaries or in their particulars Registry Sep 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 6, 2005 Annual return Financials May 5, 2005 Annual accounts Registry Feb 24, 2005 Appointment of a secretary Registry Feb 24, 2005 Appointment of a director Registry Feb 24, 2005 Appointment of a director 3189... Registry Feb 24, 2005 Appointment of a director Registry Feb 24, 2005 Resignation of a secretary Registry Feb 17, 2005 Three appointments: 3 men Registry Feb 17, 2005 Resignation of one Secretary (a man) Registry Jan 25, 2005 Resignation of a director Registry Jan 25, 2005 Resignation of a director 3189... Registry Nov 30, 2004 Resignation of 2 people: one Sales and one Director (a man) Registry Jun 4, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 28, 2004 Annual return Registry Mar 10, 2004 Change in situation or address of registered office Registry Mar 3, 2004 Company name change Registry Mar 3, 2004 Change of name certificate Registry Feb 13, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Feb 2, 2004 Resignation of a director Registry Jan 28, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 23, 2004 Appointment of a director Registry Jan 23, 2004 Appointment of a director 3189... Registry Jan 14, 2004 Resignation of one Sales Manager and one Director (a man) Registry Jan 13, 2004 Two appointments: 2 men Registry Jan 5, 2004 Change of accounting reference date Registry Dec 22, 2003 Particulars of a mortgage or charge Financials Dec 22, 2003 Annual accounts Registry Dec 12, 2003 Alteration to memorandum and articles Registry Dec 10, 2003 Resignation of a secretary Registry Oct 24, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 24, 2003 Notice of increase in nominal capital Registry Oct 24, 2003 Memorandum of association Registry Oct 24, 2003 Change in situation or address of registered office Registry Oct 24, 2003 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Oct 22, 2003 Company name change Registry Oct 22, 2003 Change of name certificate Registry Aug 19, 2003 Appointment of a director Registry Jul 28, 2003 Appointment of a man as Director and Sales Registry Jun 21, 2003 Annual return Registry Jun 21, 2003 Appointment of a secretary Registry Jun 21, 2003 Director's particulars changed Financials Jun 15, 2003 Annual accounts Registry May 14, 2003 Resignation of one Sales Manager and one Secretary (a man) Registry May 14, 2003 Appointment of a man as Secretary Registry Sep 10, 2002 Resignation of a director Registry Aug 30, 2002 Resignation of one Works Director and one Director (a man) Registry Jul 11, 2002 Annual return Financials Feb 4, 2002 Annual accounts Registry May 31, 2001 Annual return Financials Mar 28, 2001 Annual accounts Registry Oct 9, 2000 Change of accounting reference date Registry May 3, 2000 Annual return Financials Apr 3, 2000 Annual accounts Registry Aug 26, 1999 Particulars of a mortgage or charge Registry Aug 3, 1999 Location of register of directors' interests in shares etc Registry Jul 29, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 27, 1999 Particulars of a mortgage or charge Registry Apr 26, 1999 Annual return Financials Oct 6, 1998 Annual accounts