ESTIMATION LIMITED

Company Documents

DateDescription
29/04/1529 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

29/04/1529 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 SAIL ADDRESS CREATED

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HOLLAND

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED JOHN ERNEST HUEY III

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED JAMES ANTHONY KIRKLAND

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED STAVEN WALTER BERGLUND

View Document

24/11/1424 November 2014 SECRETARY APPOINTED JAMES ANTHONY KIRKLAND

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARPER

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLLAND

View Document

19/11/1419 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/11/1419 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK TINDALL

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR NICHOLAS ANTHONY HARPER

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

21/10/1321 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW HARRIS

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR ABAID MUGHAL

View Document

12/06/1212 June 2012 SECRETARY APPOINTED TIMOTHY MARK HOLLAND

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR TIMOTHY MARK HOLLAND

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ABAID MUGHAL / 01/04/2012

View Document

18/05/1218 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP HARRIS / 01/04/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK TINDALL / 01/04/2012

View Document

17/05/1217 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PHILIP HARRIS / 01/04/2012

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABAID MUGHAL / 01/10/2009

View Document

18/05/1018 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/03/105 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/03/105 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/06/0925 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 GUARANTEE INTER CREDITOR DEED 31/10/2008

View Document

24/10/0824 October 2008 DIRECTOR RESIGNED AURIEL FOLKES

View Document

24/10/0824 October 2008 SECRETARY APPOINTED ANDREW PHILIP HARRIS

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED ANDREW PHILIP HARRIS

View Document

24/10/0824 October 2008 SECRETARY RESIGNED AURIEL FOLKES

View Document

02/05/082 May 2008 DIRECTOR RESIGNED DAVID BELL

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR AND SECRETARY APPOINTED AURIEL ANNE FOLKES

View Document

07/03/087 March 2008 SECRETARY RESIGNED JOHN JUGGINS

View Document

09/11/079 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: HIGHLANDS HOUSE STIRLING ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4NL

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

02/06/072 June 2007 MEMORANDUM OF ASSOCIATION

View Document

02/06/072 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/071 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/071 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/05/0722 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 � IC 3158/3000 30/12/05 � SR 158@1=158

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

23/07/0523 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0326 September 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0212 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/11/0112 November 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/11/0112 November 2001 NC INC ALREADY ADJUSTED 19/10/01

View Document

12/11/0112 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/0112 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0112 November 2001 � NC 1000/3158 19/10/0

View Document

28/10/0128 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/10/004 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 04/10/00

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 ADOPT MEM AND ARTS 13/11/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW SECRETARY APPOINTED

View Document

28/05/9828 May 1998 SECRETARY RESIGNED

View Document

08/12/978 December 1997 NEW SECRETARY APPOINTED

View Document

08/12/978 December 1997 SECRETARY RESIGNED

View Document

17/11/9717 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/974 November 1997 DIRECTOR RESIGNED

View Document

04/11/974 November 1997 DIRECTOR RESIGNED

View Document

04/11/974 November 1997 SECRETARY RESIGNED

View Document

04/11/974 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM: G OFFICE CHANGED 26/10/97 INTERSECTION HOUSE 110 BIRMINGHAM ROAD WEST BROMWICH WEST MIDLANDS B70 6RX

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/01/9724 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9724 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/964 December 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/12/964 December 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/10/968 October 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/09/957 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/945 October 1994 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/10/943 October 1994 NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED

View Document

12/08/9412 August 1994 NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/11/937 November 1993 RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 DIRECTOR RESIGNED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 02/10/91; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/06/913 June 1991 REGISTERED OFFICE CHANGED ON 03/06/91 FROM: G OFFICE CHANGED 03/06/91 HIGHLANDS RD SHIRLEY SOLIHULL WEST MIDLANDS B90 4NL

View Document

09/05/919 May 1991 DIRECTOR RESIGNED

View Document

19/10/9019 October 1990 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/02/9028 February 1990 � NC 100/1000 29/01/90

View Document

28/02/9028 February 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/01/90

View Document

21/01/9021 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 RETURN MADE UP TO 27/09/89; NO CHANGE OF MEMBERS

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/12/8813 December 1988 RETURN MADE UP TO 31/10/88; NO CHANGE OF MEMBERS

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/01/8829 January 1988 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/07/8724 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/8719 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/02/8710 February 1987 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

29/11/8629 November 1986 NEW DIRECTOR APPOINTED

View Document

03/12/793 December 1979 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/12/79

View Document

22/08/7922 August 1979 CERTIFICATE OF INCORPORATION

View Document


More Company Information