EHI BUILDING SERVICES LIMITED

Company Documents

DateDescription
30/05/1730 May 2017 STRUCK OFF AND DISSOLVED

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

20/05/1620 May 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/03/1420 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 DISS40 (DISS40(SOAD))

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS EDWARD WEBB / 08/10/2009

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES DENNIS WEBB / 08/10/2009

View Document

27/07/1027 July 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

15/04/0915 April 2009 SECRETARY APPOINTED JAMES DENNIS WEBB

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/09 FROM: GISTERED OFFICE CHANGED ON 08/04/2009 FROM 64 SALISBURY ROAD LEIGH-ON-SEA ESSEX SS9 2JY UNITED KINGDOM

View Document

08/04/098 April 2009 DIRECTOR APPOINTED DENNIS EDWARD WEBB

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/09 FROM: GISTERED OFFICE CHANGED ON 18/03/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

16/03/0916 March 2009 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