EMPIRICAL SERVICES LTD

Company Documents

DateDescription
29/06/1229 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

16/01/1216 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR TARIQ ALI

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 12 DEXTER STREET DERBY DERBYSHIRE DE23 8LL UNITED KINGDOM

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR FRAZ SHABBIR

View Document

10/11/1110 November 2011 SECRETARY APPOINTED MR FRAZ SHABBIR

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR TARIQ ALI

View Document

01/06/111 June 2011 DISS40 (DISS40(SOAD))

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, SECRETARY TARIQ ALI

View Document

31/05/1131 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ ALI / 26/03/2010

View Document

09/06/109 June 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TARIQ ALI / 26/03/2010

View Document

26/03/0926 March 2009 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