E-MEASUREMENT SOLUTIONS LIMITED

Company Documents

DateDescription
19/10/1219 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/07/1219 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/07/1219 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2012

View Document

11/04/1211 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2012

View Document

17/10/1117 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2011

View Document

28/04/1128 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2011

View Document

26/10/1026 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2010

View Document

04/05/104 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2010

View Document

08/04/098 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/04/098 April 2009 STATEMENT OF AFFAIRS/4.19

View Document

08/04/098 April 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM
75 MOSLEY STREET
MANCHESTER
M2 3HR

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY SUSAN FEDRICK

View Document

06/03/096 March 2009 SECRETARY APPOINTED MR PHILIP COOPER

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN EVANS

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MR PHILIP COOPER

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MR TERENCE FRANCIS SMITH

View Document

22/12/0822 December 2008 SECRETARY APPOINTED SUSAN MARY FEDRICK

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM
145 EDGE LANE
LIVERPOOL
MERSEYSIDE
L7 2PF

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY JAMES TYRER

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM:
70 RODNEY STREET
LIVERPOOL
L1 9AF

View Document

03/04/073 April 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 S80A AUTH TO ALLOT SEC 20/02/07

View Document

12/10/0612 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0630 August 2006 S-DIV
01/08/06

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM:
PLAS EIRIAS
ABERGELE ROAD
COLWYN BAY
CLWYD LL29 8BW

View Document

16/11/0516 November 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/11/0516 November 2005 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