EMERGENCY PROTECTION SOLUTIONS LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/02/1411 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 APPLICATION FOR STRIKING-OFF

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 14 November 2013

View Document

14/11/1314 November 2013 Annual accounts for year ending 14 Nov 2013

View Accounts

14/11/1314 November 2013 PREVEXT FROM 31/07/2013 TO 14/11/2013

View Document

16/07/1316 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRANTL

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR CHRIS PRANTL

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRANTL

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR CHRIS PRANTL

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM RODDIS HOUSE 4-12 OLD CHRISTCHURCH ROAD 4-12 OLD CHRISTCHURCH ROAD BOURNEMOUTH BH1 1LG ENGLAND

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NICOLOAU / 06/08/2012

View Document

13/07/1213 July 2012 SECRETARY APPOINTED MR CHRIS YORKE

View Document

11/07/1211 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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