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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLE, Marva | 08 October 1998 | 30 November 2003 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 March 2005 | Outstanding |
N/A |
Debenture | 23 February 2000 | Fully Satisfied |
N/A |