ESSANBY LIMITED

Company Documents

DateDescription
07/09/097 September 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/06/097 June 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

10/01/0910 January 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/12/2008:LIQ. CASE NO.1

View Document

22/10/0822 October 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/06/2008:LIQ. CASE NO.1

View Document

22/10/0822 October 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

08/01/088 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: UNIT 10 ARLEY INDUSTRIAL PARK COLLIERS WAY SPRING HILL ARLEY COVENTRY CV7 8HN

View Document

14/08/0714 August 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

08/08/078 August 2007 STATEMENT OF PROPOSALS

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 APPOINTMENT OF ADMINISTRATOR

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

15/10/0315 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0312 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0312 August 2003 FACILITY AGREEMENT DOCS 23/07/03 ALTER MEMORANDUM 23/07/03 FIN ASSIST IN SHARE ACQ 23/07/03 DOCUMENTS 23/07/03

View Document

12/08/0312 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/08/037 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/02/02

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 11 CINNAMON ROW PLANTATION WHARF WANDSWORTH LONDON SW11 3TW

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/02/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: RIVERSIDE WORKS AMWELL LANE ST.MARGARETS WARE HERTS SG12 8EB

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 ADOPT MEM AND ARTS 01/06/99

View Document

07/04/007 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

03/04/983 April 1998 SECRETARY RESIGNED

View Document

03/04/983 April 1998 NEW SECRETARY APPOINTED

View Document

29/09/9729 September 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

03/11/953 November 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 DIRECTOR RESIGNED

View Document

06/10/946 October 1994 DIRECTOR RESIGNED

View Document

06/06/946 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

01/11/921 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

01/11/921 November 1992 RETURN MADE UP TO 21/09/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 COMPANY NAME CHANGED ESSANBY JOINERY LIMITED CERTIFICATE ISSUED ON 06/02/92

View Document

11/10/9111 October 1991 RETURN MADE UP TO 21/09/91; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

23/08/9123 August 1991 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/901 November 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

22/01/9022 January 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 NEW DIRECTOR APPOINTED

View Document

15/11/8815 November 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

15/11/8815 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 DIRECTOR RESIGNED

View Document

31/10/8731 October 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

31/10/8731 October 1987 RETURN MADE UP TO 21/10/87; FULL LIST OF MEMBERS

View Document

21/05/8721 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/05/8721 May 1987 DIRECTOR RESIGNED

View Document

21/05/8721 May 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

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