EMPIRE RESOURCE SOLUTIONS LIMITED

Company Documents

DateDescription
13/09/1113 September 2011 ORDER OF COURT TO WIND UP

View Document

16/07/1116 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

30/04/1030 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY SHERRARDS COMPANY SECRETARIAL LIMITED

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES NICHOLAS BAKER / 12/01/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / QUERIDA MARGUERITA BAKER / 12/01/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM
18 BENTINCK STREET
LONDON
W1U 2AR

View Document

03/06/093 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM
60 CANNON STREET
LONDON
EC4N 6NP

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY THOMAS EGGAR SECRETARIES LIMITED

View Document

10/03/0910 March 2009 SECRETARY APPOINTED SHERRARDS COMPANY SECRETARIAL LIMITED

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED QUERIDA BAKER

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM
11TH FLOOR 76 SHOE LANE
LONDON
EC4A 3JB

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM:
CLAYTON HOUSE, 3 VAUGHAN ROAD
HARPENDEN
HERTFORDSHIRE
AL5 4EF

View Document

03/04/063 April 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