ERM OVERSEAS LIMITED

Company Documents

DateDescription
04/11/144 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/10/1427 October 2014 APPLICATION FOR STRIKING-OFF

View Document

28/07/1428 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/07/1318 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

15/10/1215 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/07/1223 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/07/1118 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 2ND FLOOR EXCHEQUER COURT 33 SAINT MARY AXE LONDON EC3A 8LL

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO BERTORA / 17/07/2010

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/08 FROM: GISTERED OFFICE CHANGED ON 02/12/2008 FROM 8 CAVENDISH SQUARE LONDON W1G 0ER

View Document

18/07/0818 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN HARRISON

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN HARRISON

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/08/0618 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 COMPANY NAME CHANGED NORTHERN ENVIRONMENTAL CONSULTAN TS LIMITED CERTIFICATE ISSUED ON 09/08/05

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: G OFFICE CHANGED 21/09/01 8 CAVENDISH SQUARE LONDON W1M 0ER

View Document

28/08/0128 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/08/0121 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 EXEMPTION FROM APPOINTING AUDITORS 28/01/00

View Document

04/02/004 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 SECRETARY RESIGNED

View Document

13/08/9913 August 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/9926 March 1999 AUDITOR'S RESIGNATION

View Document

13/08/9813 August 1998 RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 NEW SECRETARY APPOINTED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/08/9713 August 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

28/07/9628 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994 RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/07/9411 July 1994 REGISTERED OFFICE CHANGED ON 11/07/94 FROM: G OFFICE CHANGED 11/07/94 UNIT 7D NUMBER ONE INDUSTRIAL ESTATE CONSETT DURHAM DH8 6SS

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/08/9313 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9313 August 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/938 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/08/9211 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/08/9211 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9211 August 1992 RETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/917 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/09/917 September 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

07/09/917 September 1991 S386 DISP APP AUDS 22/07/91

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/07/9019 July 1990 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9024 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

03/04/903 April 1990 NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 AUDITOR'S RESIGNATION

View Document

19/02/9019 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/8930 November 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/12/887 December 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

29/01/8829 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/01/8820 January 1988 RETURN MADE UP TO 30/11/87; NO CHANGE OF MEMBERS

View Document

07/12/877 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/864 November 1986 ANNUAL RETURN MADE UP TO 24/07/86

View Document

12/03/8212 March 1982 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