E. T. SERVICES LIMITED

Company Documents

DateDescription
26/11/1026 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MACDONALD

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR EVAN BUDGE

View Document

06/08/106 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/087 November 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/03/0831 March 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/0814 January 2008 APPLICATION FOR STRIKING-OFF

View Document

20/03/0720 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/08/0612 August 2006 DEC MORT/CHARGE *****

View Document

20/03/0620 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS; AMEND;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 PARTIC OF MORT/CHARGE *****

View Document

02/06/002 June 2000 PARTIC OF MORT/CHARGE *****

View Document

02/06/002 June 2000 PARTIC OF MORT/CHARGE *****

View Document

22/05/0022 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/0019 May 2000 NC INC ALREADY ADJUSTED 09/05/00

View Document

19/05/0019 May 2000

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

19/05/0019 May 2000 � NC 1000/500000 09/05

View Document

19/05/0019 May 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/05/00

View Document

19/05/0019 May 2000 Resolutions

View Document

19/05/0019 May 2000 Resolutions

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

15/05/0015 May 2000 COMPANY NAME CHANGED MACROMIGHT LIMITED CERTIFICATE ISSUED ON 16/05/00; RESOLUTION PASSED ON 09/05/00

View Document

17/02/0017 February 2000 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