E & R BUILDING SERVICES LIMITED

Company Documents

DateDescription
14/08/1314 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2013

View Document

31/10/1231 October 2012 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR

View Document

20/09/1220 September 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

20/09/1220 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/09/1220 September 2012 COURT ORDER INSOLVENCY:RE REPLACEMENT OF LIQ

View Document

14/08/1214 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2012

View Document

15/06/1115 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/06/1115 June 2011 STATEMENT OF AFFAIRS/4.19

View Document

15/06/1115 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM
MARKS & CO 100 CHURCH STREET
BRIGHTON
EAST SUSSEX
BN1 1UJ

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/03/1110 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT COOK / 02/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRYAN WALLIS / 02/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM BUSS / 02/10/2009

View Document

12/03/1012 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED CHRISTOPHER BRYAN WALLIS

View Document

23/03/0923 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BUSS / 20/02/2009

View Document

23/03/0923 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS COOK / 23/01/2009

View Document

20/03/0920 March 2009 CURREXT FROM 31/03/2009 TO 31/08/2009

View Document

08/03/088 March 2008 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