ELECTRO-MECHANICAL ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 12 ALLENBROOK ROAD ROSEHILL CARLISLE CUMBRIA CA1 2UT

View Document

31/01/1931 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/01/1931 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/01/1931 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

08/07/178 July 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/06/1720 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1710 June 2017 APPLICATION FOR STRIKING-OFF

View Document

10/05/1710 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

06/04/176 April 2017 PREVSHO FROM 31/08/2017 TO 31/01/2017

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/11/1614 November 2016 PREVEXT FROM 28/02/2016 TO 31/08/2016

View Document

08/03/168 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/04/151 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 PREVSHO FROM 31/03/2015 TO 28/02/2015

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREVILLE RICHARD MOONEY / 06/03/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR PAUL KEGGIN

View Document

10/03/0910 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GREVILLE MOONEY / 10/03/2009

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/05/0823 May 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMIE GRANT

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN REID

View Document

18/04/0818 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/03/0815 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED JAMIE SCOTT GRANT

View Document

31/01/0831 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0831 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0831 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

19/12/0319 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 15 VICTORIA PLACE CARLISLE CA1 1EW

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/07/0020 July 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

27/02/9927 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM: 18 LARCH DRIVE STANWIX CARLISLE CA3 9FL

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/07/99

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 SECRETARY RESIGNED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information