ESSENTIAL CONTRACTING LIMITED

Company Documents

DateDescription
26/09/1226 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

26/09/1226 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/09/1226 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/07/126 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1115 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/08/106 August 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT HODSON / 03/06/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/06/0720 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: G OFFICE CHANGED 05/07/06 MOSSWOOD WOODCHURCH ROAD, ARNOLD NOTTINGHAM NOTTINGHAMSHIRE NG5 8NJ

View Document

31/05/0531 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/09/0212 September 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS; AMEND

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: G OFFICE CHANGED 03/01/01 PREMIER HOUSE 1 POPLAR PLACE NOTTINGHAM NOTTINGHAMSHIRE NG6 0DZ

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: G OFFICE CHANGED 25/09/97 PREMIER ACCOUNTING SERVICES PREMIER HOUSE 1 POPULAR PLACE NOTTINGHAM NG6 0DZ

View Document

25/09/9725 September 1997 NEW SECRETARY APPOINTED

View Document

09/09/979 September 1997 SECRETARY RESIGNED

View Document

09/09/979 September 1997 REGISTERED OFFICE CHANGED ON 09/09/97 FROM: G OFFICE CHANGED 09/09/97 IMPERIAL HOUSE 1 HARLEY PLACE BRISTOL BS8 3JT

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/973 June 1997 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