Established in 2005, Eod Solutions (Clearance) Ltd are based in Rayleigh in Essex. We don't currently know the number of employees at Eod Solutions (Clearance) Ltd. The companies directors are Felce, Christine Ann, Underwood, Kenneth Herbert.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
UNDERWOOD, Kenneth Herbert | 23 December 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FELCE, Christine Ann | 23 December 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 04 June 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 19 March 2019 | |
DS01 - Striking off application by a company | 12 March 2019 | |
CS01 - N/A | 24 January 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 20 January 2018 | |
AA - Annual Accounts | 26 November 2017 | |
CS01 - N/A | 10 January 2017 | |
CS01 - N/A | 07 January 2017 | |
AA - Annual Accounts | 27 November 2016 | |
AR01 - Annual Return | 03 January 2016 | |
AA - Annual Accounts | 29 November 2015 | |
MR01 - N/A | 14 January 2015 | |
AR01 - Annual Return | 30 December 2014 | |
AA - Annual Accounts | 22 November 2014 | |
AR01 - Annual Return | 17 January 2014 | |
CH01 - Change of particulars for director | 17 January 2014 | |
AA - Annual Accounts | 13 November 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 09 November 2011 | |
MEM/ARTS - N/A | 11 May 2011 | |
CERTNM - Change of name certificate | 10 May 2011 | |
CONNOT - N/A | 10 May 2011 | |
AR01 - Annual Return | 09 January 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
AD01 - Change of registered office address | 21 January 2010 | |
AA - Annual Accounts | 05 January 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2009 | |
363a - Annual Return | 06 February 2009 | |
RESOLUTIONS - N/A | 22 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 January 2009 | |
AA - Annual Accounts | 30 December 2008 | |
363a - Annual Return | 25 January 2008 | |
AA - Annual Accounts | 20 August 2007 | |
363a - Annual Return | 13 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2007 | |
AA - Annual Accounts | 24 January 2007 | |
225 - Change of Accounting Reference Date | 24 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 February 2006 | |
288a - Notice of appointment of directors or secretaries | 06 January 2006 | |
288a - Notice of appointment of directors or secretaries | 06 January 2006 | |
288b - Notice of resignation of directors or secretaries | 23 December 2005 | |
288b - Notice of resignation of directors or secretaries | 23 December 2005 | |
NEWINC - New incorporation documents | 23 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 January 2015 | Outstanding |
N/A |