Eaf Supply Chain LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 2, 2014)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
MARPLACE (NUMBER 719) LIMITED
ACAL SUPPLY CHAIN LIMITED
SERVICE SOURCE EUROPE LIMITED
Company type Private Limited Company , Liquidation Company Number 06408761 Record last updated Thursday, June 30, 2022 11:07:52 AM UTC Official Address 1 Unit Axis Leacroft Road Birchwood There are 4 companies registered at this street
Postal Code WA36PJ Sector Wholesale of computers, computer peripheral equipment and software
Visits Searches Document Type Publication date Download link Registry Jun 29, 2022 Appointment of a person as Shareholder (Above 75%), Member Of a Firm With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Member Of a Firm With Significant Influence Or Control Registry Jun 29, 2022 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Mar 3, 2022 Resignation of one Director (a man) Registry Dec 17, 2019 Appointment of a man as Solicitor and Director Registry Dec 4, 2019 Resignation of 2 people: one Secretary (a man) Registry Dec 4, 2019 Appointment of a man as Secretary Registry Sep 2, 2019 Appointment of a man as Secretary 2664... Registry Sep 2, 2019 Resignation of one Secretary (a woman) Registry Jul 31, 2018 Resignation of one Secretary (a man) Registry Jul 24, 2018 Resignation of one Director (a man) Registry Sep 20, 2017 Appointment of a man as Secretary Registry Apr 1, 2017 Appointment of a woman as Secretary Registry Nov 7, 2016 Two appointments: 2 men Registry Nov 7, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Nov 7, 2016 Resignation of one Shareholder (50-75%), one Member Of a Firm With Significant Influence Or Control, one Member Of a Firm With Right To Appoint And Remove Directors and one Individual Or Entity With 50-75% Of Voting Rights Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a person as Shareholder (50-75%), Member Of a Firm With Right To Appoint And Remove Directors, Member Of a Firm With Significant Influence Or Control and Individual Or Entity With 50-75% Of Voting Rights Financials Dec 2, 2014 Annual accounts Registry Oct 30, 2014 Annual return Registry Oct 30, 2014 Change of particulars for secretary Registry Sep 29, 2014 Change of accounting reference date Registry Apr 23, 2014 Appointment of a man as Director Registry Apr 23, 2014 Appointment of a man as Director 6408... Registry Jan 30, 2014 Alteration to memorandum and articles Registry Jan 7, 2014 Two appointments: 2 men Registry Nov 1, 2013 Annual return Financials Oct 21, 2013 Annual accounts Registry Feb 20, 2013 Auditor's letter of resignation Registry Feb 13, 2013 Auditor's letter of resignation 6408... Registry Jan 11, 2013 Section 175 comp act 06 08 Registry Jan 4, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 4, 2013 Resignation of one Director Registry Jan 3, 2013 Appointment of a man as Director and None Registry Jan 3, 2013 Company name change Registry Jan 3, 2013 Resignation of one Chartered Accountant and one Director (a man) Registry Jan 3, 2013 Change of name certificate Registry Jan 3, 2013 Notice of change of name nm01 - resolution Registry Dec 12, 2012 Particulars of a mortgage or charge Registry Dec 12, 2012 Particulars of a mortgage or charge 6408... Financials Nov 26, 2012 Annual accounts Registry Oct 31, 2012 Annual return Registry Oct 24, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 24, 2012 Statement of satisfaction in full or in part of mortgage or charge 6408... Registry Nov 18, 2011 Annual return Financials Sep 14, 2011 Annual accounts Registry Nov 1, 2010 Annual return Registry Oct 26, 2010 Appointment of a man as Director Registry Oct 25, 2010 Resignation of one Director Registry Oct 19, 2010 Appointment of a man as Finance Director and Director Registry Oct 19, 2010 Appointment of a man as Chartered Accountant and Director Financials Aug 9, 2010 Annual accounts Registry Apr 20, 2010 Change of particulars for director Registry Apr 20, 2010 Change of particulars for secretary Registry Feb 26, 2010 Appointment of a man as Director Registry Feb 26, 2010 Resignation of one Director Registry Feb 3, 2010 Resignation of one Director (a man) Registry Dec 24, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 13, 2009 Particulars of a mortgage or charge Registry Oct 29, 2009 Annual return Registry Oct 29, 2009 Change of particulars for director Registry Oct 29, 2009 Change of particulars for director 6408... Registry Oct 29, 2009 Change of particulars for director Financials Oct 28, 2009 Annual accounts Registry Oct 16, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 26, 2009 Company name change Registry Jun 24, 2009 Change of name certificate Registry Jun 12, 2009 Resignation of a director Registry Jun 1, 2009 Resignation of one Director (a man) Registry Apr 24, 2009 Varying share rights and names Financials Apr 22, 2009 Annual accounts Registry Feb 8, 2009 Appointment of a man as Director Registry Feb 3, 2009 Resignation of a director Registry Jan 27, 2009 Change of accounting reference date Registry Jan 26, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 26, 2009 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jan 26, 2009 £ nc 1000/1500000 Registry Jan 26, 2009 Notice of increase in nominal capital Registry Jan 26, 2009 Alteration to memorandum and articles Registry Jan 26, 2009 Appointment of a man as Director Registry Jan 26, 2009 Appointment of a man as Director 6408... Registry Jan 19, 2009 Change of accounting reference date Registry Jan 9, 2009 Three appointments: 3 men Registry Nov 13, 2008 Annual return Registry Nov 10, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 1, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves 6408... Registry Oct 30, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 27, 2008 Varying share rights and names Registry Oct 27, 2008 Varying share rights and names 6408... Registry Aug 30, 2008 Particulars of a mortgage or charge Registry May 16, 2008 Change in situation or address of registered office Registry May 16, 2008 Notice of change of directors or secretaries or in their particulars Registry May 14, 2008 Particulars of a mortgage or charge Registry Apr 11, 2008 Particulars of a mortgage or charge 6408... Registry Apr 9, 2008 Particulars of a mortgage or charge Registry Apr 8, 2008 Company name change Registry Apr 8, 2008 Company name change 2026... Registry Apr 8, 2008 Change of name certificate Registry Apr 5, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 27, 2008 Memorandum of association Registry Mar 27, 2008 Memorandum of association 6408...