E. & C. ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved following liquidation

View Document

11/01/2211 January 2022 Final Gazette dissolved following liquidation

View Document

11/10/2111 October 2021 Notice of final account prior to dissolution

View Document

13/10/1913 October 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 09/08/2019:LIQ. CASE NO.2

View Document

13/09/1813 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.2:IP NO.00006212

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM CONTINENTAL HOUSE OAKRIDGE WEST END WOKING SURREY GU24 9PJ ENGLAND

View Document

28/02/1828 February 2018 ORDER OF COURT TO WIND UP

View Document

31/01/1831 January 2018 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

12/04/1712 April 2017 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2017

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARDES / 04/10/2016

View Document

04/10/164 October 2016 SECRETARY'S CHANGE OF PARTICULARS / JANINNE EDWARDES / 04/10/2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2016

View Document

22/03/1622 March 2016 Annual return made up to 19 June 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM BARGATE HOUSE WOODSIDE PARK CATTESHALL LANE GODALMING SURREY GU7 1LG

View Document

19/02/1519 February 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/07/143 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/07/122 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/06/118 June 2011 23/05/11 STATEMENT OF CAPITAL GBP 2000

View Document

08/06/118 June 2011 23/05/11 STATEMENT OF CAPITAL GBP 2000

View Document

08/06/118 June 2011 23/05/11 STATEMENT OF CAPITAL GBP 2000

View Document

08/06/118 June 2011 23/05/11 STATEMENT OF CAPITAL GBP 2000

View Document

08/06/118 June 2011 23/05/11 STATEMENT OF CAPITAL GBP 2000

View Document

08/06/118 June 2011 23/05/11 STATEMENT OF CAPITAL GBP 2000

View Document

07/06/117 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

07/06/117 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/09/1024 September 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

22/09/0922 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/09/0921 September 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/09/079 September 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0524 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/07/0020 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/08/9911 August 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: 8TH FLOOR ALDWYCH HOUSE 79-81 ALDWYCH LONDON WC2B 4HP

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 NEW SECRETARY APPOINTED

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/07/9521 July 1995 SECRETARY RESIGNED

View Document

04/07/954 July 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

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

12/07/9412 July 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/02/946 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/934 November 1993 REGISTERED OFFICE CHANGED ON 04/11/93 FROM: 9 BEDFORD ROW LONDON WC1R 4DT

View Document

19/07/9319 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/07/923 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/923 July 1992 RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/06/9011 June 1990 RETURN MADE UP TO 19/06/90; NO CHANGE OF MEMBERS

View Document

07/06/907 June 1990 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/8929 November 1989 NEW SECRETARY APPOINTED

View Document

27/09/8927 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

13/09/8913 September 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

12/12/8812 December 1988 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 REGISTERED OFFICE CHANGED ON 28/01/88 FROM: 6 WARDROBE PLACE CARTER LANE EC4V 5HR

View Document

29/09/8729 September 1987 RETURN MADE UP TO 07/09/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

14/07/8614 July 1986 ANNUAL RETURN MADE UP TO 18/06/86

View Document

14/07/8614 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

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