EQUIP MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Liquidators' statement of receipts and payments to 2024-07-28

View Document

02/10/232 October 2023 Liquidators' statement of receipts and payments to 2023-07-28

View Document

04/10/224 October 2022 Liquidators' statement of receipts and payments to 2022-07-28

View Document

04/10/214 October 2021 Liquidators' statement of receipts and payments to 2021-07-28

View Document

20/10/2020 October 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/07/2020:LIQ. CASE NO.2

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM C/O KRE CORPORATE RECOVERY LLP 1ST FLOOR HEDRICH HOUSE 14-16 CROSS STREET READING RG1 1SN

View Document

26/09/1926 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/07/2019:LIQ. CASE NO.2

View Document

08/10/188 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/07/2018:LIQ. CASE NO.2

View Document

15/09/1715 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/07/2017:LIQ. CASE NO.2

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM C/O KRE CORPORATE RECOVERY LLP DUKESBRIDGE HOUSE 23 DUKE STREET READING RG1 4SA

View Document

30/08/1630 August 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/07/2016

View Document

24/08/1624 August 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/07/1629 July 2016 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

19/04/1619 April 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/03/2016

View Document

01/12/151 December 2015 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

13/11/1513 November 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

11/11/1511 November 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT

View Document

23/09/1523 September 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

08/06/158 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/01/1512 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JAMES GALBRAITH / 12/01/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES GALBRAITH / 12/01/2015

View Document

11/08/1411 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/06/144 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES GALBRAITH / 10/02/2014

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES GALBRAITH / 18/11/2013

View Document

18/11/1318 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JAMES GALBRAITH / 18/11/2013

View Document

05/08/135 August 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/07/1216 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN MARLEY

View Document

08/08/118 August 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM ABBEY HOUSE HICKLEYS COURT SOUTH STREET FARNHAM SURREY GU9 7QQ

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/08/1023 August 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/09/094 September 2009 PREVEXT FROM 30/06/2009 TO 31/07/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 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