ESSAY SMOKED SALMON LIMITED

Company Documents

DateDescription
20/01/1020 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/10/0920 October 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/05/0912 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2009

View Document

01/05/081 May 2008 STATEMENT OF AFFAIRS/4.19

View Document

01/05/081 May 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/05/081 May 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 935 GREEN LANE DAGENHAM ESSEX RM8 1DJ

View Document

07/01/087 January 2008 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04

View Document

18/03/0518 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

16/11/0016 November 2000 SECRETARY RESIGNED

View Document

16/11/0016 November 2000 REGISTERED OFFICE CHANGED ON 16/11/00 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 Incorporation

View Document

08/11/008 November 2000 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