EAC XPRESS I.T. LIMITED
MANCHESTER SC ROOFIND LIMITED

Hellopages » Greater Manchester » Manchester » M40 8BB

Company number 05087645
Status Active
Incorporation Date 29 March 2004
Company Type Private Limited Company
Address SUITE 72, CARIOCCA BUSINESS PARK, 2 SAWLEY ROAD, MANCHESTER, GREATER MANCHESTER, M40 8BB
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EAC XPRESS I.T. LIMITED are www.eacxpressit.co.uk, and www.eac-xpress-i-t.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Eac Xpress I T Limited is a Private Limited Company. The company registration number is 05087645. Eac Xpress I T Limited has been working since 29 March 2004. The present status of the company is Active. The registered address of Eac Xpress I T Limited is Suite 72 Cariocca Business Park 2 Sawley Road Manchester Greater Manchester M40 8bb. . SYNERGY (SECRETARIES) LTD is a Nominee Secretary of the company. COLE, Eddie is a Director of the company. Nominee Director EAC (DIRECTORS) LIMITED has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Nominee Secretary
SYNERGY (SECRETARIES) LTD
Appointed Date: 29 March 2004

Director
COLE, Eddie
Appointed Date: 15 October 2004
63 years old

Resigned Directors

Nominee Director
EAC (DIRECTORS) LIMITED
Resigned: 30 November 2004
Appointed Date: 29 March 2004

EAC XPRESS I.T. LIMITED Events

14 Mar 2017
First Gazette notice for compulsory strike-off
04 May 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
09 May 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 2

06 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 21 more events
28 Apr 2005
Return made up to 29/03/05; full list of members
06 Dec 2004
Director resigned
12 Nov 2004
New director appointed
15 Oct 2004
Company name changed SC roofind LIMITED\certificate issued on 15/10/04
29 Mar 2004
Incorporation