About

Registered Number: 03646553
Date of Incorporation: 08/10/1998 (25 years and 8 months ago)
Company Status: Liquidation
Registered Address: Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, Greater Manchester, M40 8BB

 

Eac (Business Services) Group Ltd was setup in 1998, it's status is listed as "Liquidation". Eac (Business Services) Group Ltd has only one director listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLE, Marva 08 October 1998 30 November 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM02 - Termination of appointment of secretary 17 December 2019
COCOMP - Order to wind up 04 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 04 August 2010
DISS40 - Notice of striking-off action discontinued 07 April 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
DISS16(SOAS) - N/A 30 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 21 November 2008
AA - Annual Accounts 12 November 2008
363a - Annual Return 16 October 2008
363s - Annual Return 18 October 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 19 December 2005
363s - Annual Return 05 April 2005
395 - Particulars of a mortgage or charge 17 March 2005
RESOLUTIONS - N/A 16 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2004
AA - Annual Accounts 28 May 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
363s - Annual Return 22 January 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
AA - Annual Accounts 07 October 2003
AA - Annual Accounts 28 September 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
363s - Annual Return 04 November 2002
AA - Annual Accounts 01 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2002
363s - Annual Return 18 October 2001
287 - Change in situation or address of Registered Office 02 August 2001
363s - Annual Return 23 October 2000
288c - Notice of change of directors or secretaries or in their particulars 25 September 2000
AA - Annual Accounts 21 August 2000
287 - Change in situation or address of Registered Office 15 June 2000
395 - Particulars of a mortgage or charge 24 February 2000
363s - Annual Return 06 December 1999
287 - Change in situation or address of Registered Office 19 July 1999
CERTNM - Change of name certificate 26 May 1999
287 - Change in situation or address of Registered Office 26 May 1999
NEWINC - New incorporation documents 08 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2005 Outstanding

N/A

Debenture 23 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.