This company is commonly known as Eac (business Services) Group Limited. The company was founded 25 years ago and was given the registration number 03646553. The firm's registered office is in MANCHESTER. You can find them at Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, Greater Manchester. This company's SIC code is 7414 - Business & management consultancy.
Name | : | EAC (BUSINESS SERVICES) GROUP LIMITED |
---|---|---|
Company Number | : | 03646553 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 October 1998 |
End of financial year | : | 31 October 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, Greater Manchester, M40 8BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36 Taylors Road, Stretford, Manchester, M32 0JJ | Secretary | 01 March 2004 | Active |
36 Taylors Road, Stretford, Manchester, M32 0JJ | Secretary | 08 October 1998 | Active |
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB | Secretary | 30 November 2003 | Active |
36 Taylors Road, Stretford, Manchester, M32 0JJ | Director | 08 October 1998 | Active |
6 Cumberland Close, Darwin, BB3 2TR | Director | 01 March 2004 | Active |
6 Cumberland Close, Darwin, BB3 2TR | Director | 01 November 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Officers | Termination secretary company with name termination date. | Download |
2011-02-04 | Insolvency | Liquidation compulsory winding up order. | Download |
2011-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2010-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2010-04-07 | Gazette | Gazette filings brought up to date. | Download |
2010-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-03-31 | Officers | Change person director company with change date. | Download |
2010-03-31 | Officers | Change person director company with change date. | Download |
2010-03-30 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2010-02-02 | Gazette | Gazette notice compulsary. | Download |
2008-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2008-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2008-10-16 | Annual return | Legacy. | Download |
2007-10-18 | Annual return | Legacy. | Download |
2007-01-26 | Annual return | Legacy. | Download |
2006-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2005-12-19 | Annual return | Legacy. | Download |
2005-04-05 | Annual return | Legacy. | Download |
2005-03-17 | Mortgage | Legacy. | Download |
2005-03-16 | Resolution | Resolution. | Download |
2004-07-10 | Mortgage | Legacy. | Download |
2004-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.