E.J.S. FINANCE LIMITED

Company Documents

DateDescription
17/10/0917 October 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/07/0917 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2009

View Document

17/07/0917 July 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

19/03/0919 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2009

View Document

11/09/0811 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2008

View Document

21/03/0821 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2008

View Document

24/09/0724 September 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/04/0723 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/09/0621 September 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/04/065 April 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/09/0520 September 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/09/0520 September 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/03/0531 March 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/03/0415 March 2004 SPECIAL RESOLUTION TO WIND UP

View Document

12/03/0412 March 2004 DECLARATION OF SOLVENCY

View Document

12/03/0412 March 2004 APPOINTMENT OF LIQUIDATOR

View Document

22/12/0322 December 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/12/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

06/02/026 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: 6/7 HATTON GARDENS, LONDON. EC1N 8AD.

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/11/983 November 1998 SECRETARY RESIGNED

View Document

03/11/983 November 1998 NEW SECRETARY APPOINTED

View Document

20/07/9820 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

02/07/932 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

28/04/9328 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9323 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/08/926 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9213 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/914 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

31/07/9131 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 REGISTERED OFFICE CHANGED ON 12/07/91 FROM: TREASURE HOUSE 19 HATTON GARDEN LONDON EC1N 8BA

View Document

01/07/911 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/906 November 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

18/07/9018 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9022 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9013 February 1990 REGISTERED OFFICE CHANGED ON 13/02/90 FROM: 142 BRIDGE LANE LONDON NW11

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

12/09/8912 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/8910 August 1989 REGISTERED OFFICE CHANGED ON 10/08/89 FROM: 1 SERJEANTS INN LONDON EC4Y 1LL

View Document

05/04/895 April 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/8811 November 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

26/09/8726 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/8725 August 1987 RETURN MADE UP TO 21/07/87; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 FULL ACCOUNTS MADE UP TO 05/11/85

View Document

01/07/861 July 1986 ACCOUNTING REF. DATE SHORT FROM 05/11 TO 30/06

View Document

14/05/8614 May 1986 REGISTERED OFFICE CHANGED ON 14/05/86 FROM: DAVIS HOUSE 69/77 HIGH STREET CROYDON SURREY CR9 2RE

View Document

14/05/8614 May 1986 RETURN MADE UP TO 21/04/86; FULL LIST OF MEMBERS

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