E H CONTRACT FITTERS LIMITED

Company Documents

DateDescription
21/05/1221 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/02/1221 February 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/11/1128 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2011

View Document

05/07/115 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/07/115 July 2011 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

05/07/115 July 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

26/05/1126 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2011

View Document

19/11/1019 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2010

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC HUXLEY

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 34 WATLING STREET ROAD FULWOOD PRESTON LANCASHIRE PR2 8BP

View Document

26/11/0926 November 2009 STATEMENT OF AFFAIRS/4.19

View Document

26/11/0926 November 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/11/0926 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED SECRETARY LOUISE HUXLEY

View Document

21/01/0921 January 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/11/0621 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/069 January 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/04

View Document

13/10/0513 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0118 October 2001 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company