EASY PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
08/05/138 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/02/138 February 2013 ORDER OF COURT - EARLY DISSOLUTION

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM C/O ANDERSONS 53 WELLHALL ROAD HAMILTON LANARKSHIRE ML3 9BY SCOTLAND

View Document

17/02/1217 February 2012 COURT ORDER NOTICE OF WINDING UP

View Document

17/02/1217 February 2012 NOTICE OF WINDING UP ORDER

View Document

14/06/1114 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 1 CAMBUSLANG COURT CAMBUSLANG GLASGOW G32 8FH

View Document

20/07/1020 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

05/10/095 October 2009 Annual return made up to 11 June 2009 with full list of shareholders

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 1206 TOLLCROSS ROAD TOLLCROSS GLASGOW G32 8HH

View Document

10/09/0910 September 2009 SECRETARY APPOINTED GILLIAN JANE CUMMING ORR

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED SECRETARY J.M.SIMPSON & CO

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR HEATHER CLARKE

View Document

11/03/0911 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED GRAHAM ORR

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED HEATHER CLARKE

View Document

16/10/0816 October 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR HEATHER CLARK

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 NEW SECRETARY APPOINTED

View Document

22/12/0722 December 2007 REGISTERED OFFICE CHANGED ON 22/12/07 FROM: 6 INCH MURRIN CALDERGLEN EAST KILBRIDE SOUTH LANARKSHIRE G74 2JX

View Document

22/12/0722 December 2007 SECRETARY RESIGNED

View Document

04/10/064 October 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 COMPANY NAME CHANGED HMS (538) LIMITED CERTIFICATE ISSUED ON 08/07/04

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 S366A DISP HOLDING AGM 24/06/04

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: THE CA'D'ORO, 45 GORDON STREET GLASGOW LANARKSHIRE G1 3PE

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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