ERROL SOLUTIONS LTD

Company Documents

DateDescription
25/02/1425 February 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM
9 THE BIRCHES
FORMBY
LIVERPOOL
L37 7HX

View Document

22/02/1322 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/02/1318 February 2013 DECLARATION OF SOLVENCY

View Document

18/02/1318 February 2013 SPECIAL RESOLUTION TO WIND UP

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/01/1322 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/06/1215 June 2012 CURRSHO FROM 31/01/2013 TO 31/10/2012

View Document

26/01/1226 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS POWRIE / 25/01/2012

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/01/1115 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS POWRIE / 30/01/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM
FLAT 23 THE CLOISTERS
145 COMMERCIAL STREET
LONDON
E1 6EB

View Document

19/03/0819 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0817 March 2008 SECRETARY APPOINTED MR BARRY JOHN POWRIE

View Document

17/03/0817 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS POWRIE / 13/03/2008

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY G BART SERVICES LIMITED

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 REGISTERED OFFICE CHANGED ON 13/02/04 FROM:
152-160 CITY ROAD
LONDON
EC1V 2NX

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 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