ELECTRICAL AND HEATING SYSTEMS LTD

Company Documents

DateDescription
09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM
10 AEL Y BRYN
LLANDINAM
POWYS
SY17 5BT

View Document

08/10/148 October 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/10/148 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/10/148 October 2014 STATEMENT OF AFFAIRS/4.19

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MEES

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/142 January 2014 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/12/1222 December 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/05/1219 May 2012 DISS40 (DISS40(SOAD))

View Document

16/05/1216 May 2012 TERMINATE SEC APPOINTMENT

View Document

16/05/1216 May 2012 Annual return made up to 21 October 2011 with full list of shareholders

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY ROSA MEES

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1128 March 2011 Annual return made up to 21 October 2010 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0922 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MEES / 21/10/2009

View Document

03/02/093 February 2009 DISS40 (DISS40(SOAD))

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR SEAN KENNEDY

View Document

02/02/092 February 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY EAC (SECRETARIES) LIMITED

View Document

12/06/0812 June 2008 SECRETARY APPOINTED MRS ROSA ANNA MEES

View Document

04/03/084 March 2008 ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 31/03/2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

09/11/069 November 2006 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