This company is commonly known as Eag Systems Limited. The company was founded 12 years ago and was given the registration number 07668003. The firm's registered office is in OLDHAM. You can find them at C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, . This company's SIC code is 74902 - Quantity surveying activities.
Name | : | EAG SYSTEMS LIMITED |
---|---|---|
Company Number | : | 07668003 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 June 2011 |
End of financial year | : | 30 June 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Block E Brunswick Square, Union Street, Oldham, England, OL1 1DE | Director | 08 July 2011 | Active |
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Director | 01 October 2016 | Active |
Edwards Veeder (Uk) Llp Block E, Brunswick Square, Union Street, Oldham, England, OL1 1DE | Director | 19 December 2012 | Active |
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY | Director | 13 June 2011 | Active |
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Director | 01 October 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2022-03-18 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-18 | Insolvency | Liquidation compulsory completion. | Download |
2018-10-11 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-06-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-06-05 | Gazette | Gazette notice compulsory. | Download |
2018-02-23 | Officers | Termination director company with name termination date. | Download |
2017-11-15 | Officers | Termination director company with name termination date. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-29 | Address | Change registered office address company with date old address new address. | Download |
2017-02-14 | Officers | Appoint person director company with name date. | Download |
2017-02-14 | Officers | Appoint person director company with name date. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-08 | Officers | Termination director company with name. | Download |
2013-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-21 | Address | Change registered office address company with date old address. | Download |
2013-04-04 | Mortgage | Legacy. | Download |
2013-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.