ESSENTIAL MORTGAGE SOLUTIONS LTD

Company Documents

DateDescription
04/01/124 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/10/114 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2011

View Document

04/10/114 October 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/06/1113 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2011

View Document

10/12/1010 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2010

View Document

22/06/1022 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2010

View Document

11/12/0911 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2009

View Document

17/08/0917 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/06/2009

View Document

11/06/0911 June 2009 INSOLVENCY:S/S CERT.RELEASE OF LIQUIDATOR

View Document

26/05/0926 May 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM MAYFIELDS INSOLVENCY PRACTITIONERS CHURCH STEPS HOUSE QUEENSWAY HALESOWEN B63 4AB

View Document

28/04/0928 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 181 WALSALL ROAD GREAT WYRLEY WALSALL WEST MIDLANDS WS6 6NL

View Document

16/06/0816 June 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/06/0816 June 2008 STATEMENT OF AFFAIRS/4.19

View Document

16/06/0816 June 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/11/068 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 16 HIGH GREEN COURT NEWHALL STREET CANNOCK WS11 1AB

View Document

08/12/058 December 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/07/03

View Document

15/07/0315 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

07/11/017 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0028 December 2000 COMPANY NAME CHANGED SGH MORTGAGE & FINANCE LIMITED CERTIFICATE ISSUED ON 29/12/00

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

05/11/985 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/985 November 1998 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