EAM TECHNICAL SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/02/257 February 2025 | Final Gazette dissolved following liquidation |
| 07/02/257 February 2025 | Final Gazette dissolved following liquidation |
| 07/11/247 November 2024 | Removal of liquidator by creditors |
| 07/11/247 November 2024 | Return of final meeting in a creditors' voluntary winding up |
| 10/05/2410 May 2024 | Resolutions |
| 10/05/2410 May 2024 | Statement of affairs |
| 10/05/2410 May 2024 | Registered office address changed from C/O Fortis Accountancy Servies Limited 13T Queensway House, Queensway Middlesbrough TS3 8TF United Kingdom to Egyptian Mill Egyptian Street Bolton BL1 2HS on 2024-05-10 |
| 10/05/2410 May 2024 | Resolutions |
| 10/05/2410 May 2024 | Appointment of a voluntary liquidator |
| 12/12/2312 December 2023 | Registered office address changed from C/O Fortis Accountancy Services Limited 1 Stephenson Court Skippers Lane Middlesbrough TS6 6UT England to C/O Fortis Accountancy Servies Limited 13T Queensway House, Queensway Middlesbrough TS3 8TF on 2023-12-12 |
| 24/07/2324 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
| 30/04/2330 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 15/07/2115 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
| 25/05/2125 May 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
| 10/03/2010 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
| 09/04/199 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 13/10/1813 October 2018 | DISS40 (DISS40(SOAD)) |
| 10/10/1810 October 2018 | REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 1A CHALONER STREET GUISBOROUGH TS14 6QD UNITED KINGDOM |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
| 09/10/189 October 2018 | FIRST GAZETTE |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 18/07/1718 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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