- Company Overview for EAGLE FM SERVICES LIMITED (06359936)
- Filing history for EAGLE FM SERVICES LIMITED (06359936)
- People for EAGLE FM SERVICES LIMITED (06359936)
- Charges for EAGLE FM SERVICES LIMITED (06359936)
- Insolvency for EAGLE FM SERVICES LIMITED (06359936)
- More for EAGLE FM SERVICES LIMITED (06359936)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 November 2012 | |
22 Nov 2011 | 2.24B | Administrator's progress report to 12 September 2011 | |
15 Nov 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
21 Jun 2011 | 2.24B | Administrator's progress report to 17 May 2011 | |
31 May 2011 | 2.31B | Notice of extension of period of Administration | |
23 Dec 2010 | 2.24B | Administrator's progress report to 17 November 2010 | |
06 Aug 2010 | F2.18 | Notice of deemed approval of proposals | |
15 Jul 2010 | 2.17B | Statement of administrator's proposal | |
08 Jul 2010 | AD01 | Registered office address changed from The Lexicon Mount Street Manchester M2 5NT on 8 July 2010 | |
01 Jun 2010 | AD01 | Registered office address changed from The Lexicon Mount Street Manchester M2 5NT on 1 June 2010 | |
27 May 2010 | 2.12B | Appointment of an administrator | |
14 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
30 Mar 2009 | 287 | Registered office changed on 30/03/2009 from millbrook business centre roundthorn industrial estate floats road manchester lancs M23 9YJ | |
13 Feb 2009 | 363a | Return made up to 10/02/09; full list of members | |
13 Feb 2009 | 288b | Appointment Terminated Director helen moorwood | |
05 Aug 2008 | 288a | Director appointed suzanne roberts | |
12 Jun 2008 | 288a | Director appointed andrew moorwood | |
28 Apr 2008 | 287 | Registered office changed on 28/04/2008 from black donkey cottage, greaves road, wilmslow cheshire SK9 5NJ | |
27 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Sep 2007 | NEWINC | Incorporation |