E&S ELECTRICAL & SYSTEM SOLUTIONS LTD

Company Documents

DateDescription
01/11/191 November 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/08/191 August 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

20/05/1920 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/03/2019:LIQ. CASE NO.1

View Document

28/07/1828 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/03/2018:LIQ. CASE NO.1

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM LANGFORD HALL BARN WITHAM ROAD LANGFORD MALDON ESSEX CM9 4ST

View Document

14/04/1514 April 2015 STATEMENT OF AFFAIRS/4.19

View Document

14/04/1514 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/04/1514 April 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/09/1430 September 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM BROADACRES BROADACRES MAIN ROAD BICKNACRE CHELMSFORD ESSEX CM3 4HN ENGLAND

View Document

13/08/1413 August 2014 DISS40 (DISS40(SOAD))

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/06/1413 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1318 May 2013 DISS40 (DISS40(SOAD))

View Document

17/05/1317 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

28/06/1228 June 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 FIRST GAZETTE

View Document

30/04/1130 April 2011 Annual accounts for year ending 30 Apr 2011

View Accounts

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EYAL SHAPIRA / 18/04/2011

View Document

18/04/1118 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MCMULLON / 14/04/2011

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

12/04/1012 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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