ESTPLUS LTD

Company Documents

DateDescription
08/03/118 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1012 November 2010 APPLICATION FOR STRIKING-OFF

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GEOFFREY MCINTYRE / 01/11/2009

View Document

10/12/0910 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/04/092 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0921 March 2009 COMPANY NAME CHANGED FIRE SERVICE PLUS LIMITED CERTIFICATE ISSUED ON 23/03/09

View Document

19/03/0919 March 2009 SECRETARY APPOINTED MR ARCHIBALD SNEDDON MCINTYRE

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY NIGEL MCINTYRE

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR ARCHIBALD MCINTYRE

View Document

09/01/099 January 2009 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/10/0814 October 2008 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/06/061 June 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

06/12/056 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 COMPANY NAME CHANGED SHOWER SYSTEMS (SAFETY) LIMITED CERTIFICATE ISSUED ON 02/11/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/07/97

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

19/12/9619 December 1996 ADOPT MEM AND ARTS 27/11/96

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

09/12/969 December 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 SECRETARY RESIGNED

View Document

17/05/9617 May 1996

View Document

17/05/9617 May 1996

View Document

17/05/9617 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

28/10/9428 October 1994 RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994

View Document

21/10/9421 October 1994 REGISTERED OFFICE CHANGED ON 21/10/94 FROM: G OFFICE CHANGED 21/10/94 CAMDEN HOUSE YORK PLACE RUNCORN CHESHIRE WA7 5BB

View Document

15/12/9315 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

19/01/9319 January 1993

View Document

19/01/9319 January 1993 RETURN MADE UP TO 20/10/92; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS

View Document

25/10/9125 October 1991

View Document

12/02/9112 February 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

25/06/9025 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

01/06/901 June 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

10/11/8910 November 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989

View Document

24/10/8924 October 1989 COMPANY NAME CHANGED SPRAY (SHOWER SYSTEMS ) LIMITED CERTIFICATE ISSUED ON 25/10/89

View Document

24/10/8924 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/8910 October 1989 REGISTERED OFFICE CHANGED ON 10/10/89 FROM: G OFFICE CHANGED 10/10/89 P.O.BOX 61 ROYLE PENNINE TRADING ESTATE LYNROYLE WAY ROCHDALE LANCS OL11 3EX

View Document

04/07/894 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8829 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/8820 April 1988 ALTER MEM AND ARTS 310388

View Document

20/04/8820 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/8820 April 1988

View Document

20/04/8820 April 1988

View Document

20/04/8820 April 1988

View Document

20/04/8820 April 1988 REGISTERED OFFICE CHANGED ON 20/04/88 FROM: G OFFICE CHANGED 20/04/88 2 BACHES STREET LONDON N1 6UB

View Document

20/04/8820 April 1988 Resolutions

View Document

20/04/8820 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/8813 April 1988 COMPANY NAME CHANGED SHIFTUSER LIMITED CERTIFICATE ISSUED ON 14/04/88

View Document

28/03/8828 March 1988 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