ENGINEERING BUILDING SERVICES (TECHNICAL) LIMITED

Company Documents

DateDescription
21/12/1021 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/09/107 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/08/1026 August 2010 APPLICATION FOR STRIKING-OFF

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/01/1017 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

17/01/1017 January 2010 REGISTERED OFFICE CHANGED ON 17/01/2010 FROM 3 WALTHAM COURT MILLEY LANE HARE HATCH READING BERKSHIRE RG10 1AA

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HIGGS / 15/01/2010

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/01/0910 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/01/0729 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: G OFFICE CHANGED 31/07/06 BRAY BUSINESS CENTRE WEIR BANK BRAY ON THAMES MAIDENHEAD BERKSHIRE SL6 2ED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: G OFFICE CHANGED 12/09/05 17 PEMBROKE ROAD OLD PORTSMOUTH HAMPSHIRE PO1 2NT

View Document

24/08/0524 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: G OFFICE CHANGED 13/11/02 HITHERBURY HOUSE 97 PORTSMOUTH ROAD GUILDFORD SURREY GU2 5DL

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

27/12/0027 December 2000 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED

View Document

31/03/0031 March 2000 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

19/12/9619 December 1996 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 DIRECTOR RESIGNED

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9420 December 1994

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

21/01/9421 January 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994

View Document

07/10/937 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

23/12/9223 December 1992 RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

10/01/9210 January 1992

View Document

10/01/9210 January 1992 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

12/05/9112 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

24/01/9124 January 1991 336A.252,386 25/06/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991

View Document

10/05/9010 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

26/03/9026 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/8912 December 1989 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989

View Document

15/05/8915 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

02/03/892 March 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

27/02/8927 February 1989 23/12/88 FULL LIST NOF

View Document

17/06/8817 June 1988 WD 11/05/88 AD 19/04/88--------- � SI 28@1=28 � IC 2/30

View Document

06/06/886 June 1988 NEW DIRECTOR APPOINTED

View Document

01/06/881 June 1988 ALTER MEM AND ARTS 110488

View Document

01/06/881 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/8825 May 1988 COMPANY NAME CHANGED AVONVERGE LIMITED CERTIFICATE ISSUED ON 26/05/88

View Document

29/04/8829 April 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

25/04/8825 April 1988 Accounts made up to 1987-03-31

View Document

29/04/8729 April 1987 RETURN MADE UP TO 14/12/86; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

24/05/8624 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

06/03/846 March 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/846 March 1984 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