ESSENSUALS (FINCHLEY) LIMITED

Company Documents

DateDescription
18/04/1018 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/01/1018 January 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/11/0924 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2009

View Document

05/11/085 November 2008 STATEMENT OF AFFAIRS/4.19

View Document

05/11/085 November 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/11/085 November 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 19 DOUGHTY STREET LONDON WC1N 2PL

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED MR CHRISTIAN FRANCESCO MASCOLO

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 SECRETARY APPOINTED MR JOHN BERNARD MILLER

View Document

04/06/074 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/0615 December 2006 NC INC ALREADY ADJUSTED 30/11/06

View Document

15/12/0615 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 SANCTION RESOLUTIONS 30/11/06

View Document

15/12/0615 December 2006 £ NC 100000/200000 30/11/06

View Document

15/12/0615 December 2006 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05

View Document

13/01/0513 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0513 January 2005 S366A DISP HOLDING AGM 27/09/04

View Document

13/01/0513 January 2005 S386 DISP APP AUDS 27/09/04

View Document

26/04/0426 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/0417 March 2004 Incorporation

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