ERO PARTITIONS & CEILINGS LIMITED

Company Documents

DateDescription
24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG ROBERTSON

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN ROBERTSON

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM UNIT 7 ABERCORN STREET INDUSTRIAL ESTATE PAISLEY RENFREWSHIRE PA3 4AY

View Document

22/02/1922 February 2019 Registered office address changed from , Unit 7 Abercorn Street Industrial Estate, Paisley, Renfrewshire, PA3 4AY to 11 Portland Road Kilmarnock KA1 2BT on 2019-02-22

View Document

27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1823 November 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/11/1816 November 2018 APPLICATION FOR STRIKING-OFF

View Document

22/05/1822 May 2018 PROVISIONAL LIQUIDATOR RECALL - COURT ORDER 11/05/2018

View Document

05/01/185 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

27/06/1727 June 2017 DISS REQUEST WITHDRAWN

View Document

16/05/1716 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1712 May 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/05/175 May 2017 APPLICATION FOR STRIKING-OFF

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 9 November 2016

View Document

22/03/1722 March 2017 PREVEXT FROM 30/06/2016 TO 09/11/2016

View Document

09/11/169 November 2016 Annual accounts for year ending 09 Nov 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/09/1529 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/09/1411 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 SAIL ADDRESS CREATED

View Document

11/09/1411 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MRS SUSAN MCKIM ROBERTSON

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR CRAIG ROBERTSON

View Document

29/07/1429 July 2014 28/07/14 STATEMENT OF CAPITAL GBP 100

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR ERIC ROBERTSON

View Document

24/06/1424 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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