Eziboard Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 18, 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
|
|
Last balance sheet date | 2013-08-31 | |
Net Worth | £100 | 0% |
Shareholder's funds | £100 | 0% |
NATURELLI FIRE SURROUNDS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
05210149 |
Record last updated |
Tuesday, May 5, 2015 11:58:01 AM UTC |
Official Address |
The Ronson Building Limewood Approach Seacroft Leeds Ls141ng Killingbeck And, Killingbeck And Seacroft
There are 3 companies registered at this street
|
Locality |
Killingbeck And Seacroft |
Region |
England |
Postal Code |
LS141NG
|
Sector |
Agents involved in the sale of timber and building materials |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 31, 2015 |
Second notification of strike-off action in london gazette
|  |
Registry |
Dec 16, 2014 |
First notification of strike-off action in london gazette
|  |
Financials |
May 29, 2014 |
Annual accounts
|  |
Registry |
Sep 16, 2013 |
Annual return
|  |
Registry |
Sep 14, 2013 |
Resignation of one Director
|  |
Registry |
Sep 14, 2013 |
Change of particulars for director
|  |
Registry |
Jan 2, 2013 |
Resignation of one Managing Director and one Director (a man)
|  |
Financials |
Nov 6, 2012 |
Annual accounts
|  |
Registry |
Sep 17, 2012 |
Annual return
|  |
Financials |
May 28, 2012 |
Annual accounts
|  |
Registry |
Aug 24, 2011 |
Annual return
|  |
Financials |
May 31, 2011 |
Annual accounts
|  |
Registry |
Sep 4, 2010 |
Annual return
|  |
Registry |
Sep 4, 2010 |
Change of particulars for director
|  |
Financials |
May 24, 2010 |
Annual accounts
|  |
Registry |
May 24, 2010 |
Change of registered office address
|  |
Registry |
Aug 27, 2009 |
Annual return
|  |
Registry |
Aug 27, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Aug 27, 2009 |
Resignation of a secretary
|  |
Financials |
Mar 12, 2009 |
Annual accounts
|  |
Registry |
Jan 31, 2009 |
Resignation of one Operations Manager and one Secretary (a man)
|  |
Registry |
Aug 19, 2008 |
Annual return
|  |
Financials |
Jun 4, 2008 |
Annual accounts
|  |
Registry |
May 2, 2008 |
Company name change
|  |
Registry |
Apr 29, 2008 |
Change of name certificate
|  |
Registry |
Aug 22, 2007 |
Annual return
|  |
Financials |
Jul 12, 2007 |
Annual accounts
|  |
Registry |
May 11, 2007 |
Change in situation or address of registered office
|  |
Financials |
Apr 18, 2007 |
Annual accounts
|  |
Registry |
Mar 15, 2007 |
Annual return
|  |
Registry |
Jan 30, 2007 |
First notification of strike-off action in london gazette
|  |
Registry |
Nov 29, 2005 |
Annual return
|  |
Registry |
Nov 29, 2005 |
Appointment of a director
|  |
Registry |
Nov 29, 2005 |
Appointment of a secretary
|  |
Registry |
Nov 29, 2005 |
Director's particulars changed
|  |
Registry |
Sep 1, 2005 |
Two appointments: 2 men
|  |
Registry |
Sep 1, 2005 |
Resignation of one Secretary (a woman)
|  |
Registry |
Jun 3, 2005 |
Change in situation or address of registered office
|  |
Registry |
Apr 27, 2005 |
Appointment of a secretary
|  |
Registry |
Apr 15, 2005 |
Appointment of a woman as Secretary
|  |
Registry |
Sep 16, 2004 |
Appointment of a director
|  |
Registry |
Sep 8, 2004 |
Resignation of a secretary
|  |
Registry |
Sep 8, 2004 |
Resignation of a director
|  |
Registry |
Aug 19, 2004 |
Three appointments: a man and 2 companies
|  |