ERECTION SERVICES (STORAGE) LIMITED

Company Documents

DateDescription
08/11/118 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/07/1126 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/1114 July 2011 APPLICATION FOR STRIKING-OFF

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BOYLEN / 01/04/2011

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM C/O C/O.THE ACCOUNTANCY NETWORK LTD 149 FRIMLEY ROAD DIAMOND HOUSE CAMBERLEY SURREY GU15 2PS ENGLAND

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BOYLEN / 01/11/2009

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM MANATOBA DENE CLOSE, LOWER BOURNE FARNHAM SURREY GU10 3PP

View Document

18/05/1018 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 ACCOUNTS AND REMUNERARI 29/10/04

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/02/993 February 1999 SECRETARY RESIGNED

View Document

21/01/9921 January 1999 NEW SECRETARY APPOINTED

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97 FROM: G OFFICE CHANGED 14/05/97 KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

06/05/976 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/976 May 1997 Incorporation

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