EASI-MOVING SYSTEMS LIMITED

Company Documents

DateDescription
23/01/0823 January 2008 NOTICE OF FINAL MEETING OF CRED

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM:
65 COLVILLES PLACE
KELVIN INDUSTRIAL ES, EAST
KILBRIDE, GLASGOW
LANARKSHIRE G75 0PZ

View Document

28/09/0128 September 2001 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 DEC MORT/CHARGE *****

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM:
65 COLVILLES PLACE
KELVIN INDUSTRIAL ESTATE
EAST KILBRIDE
LANARKSHIRE G75 0PZ

View Document

25/05/0025 May 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM:
40 SINGER ROAD
EAST KILBRIDE
GLASGOW
G75 0XS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/12/9821 December 1998 PARTIC OF MORT/CHARGE *****

View Document

21/12/9821 December 1998 PARTIC OF MORT/CHARGE *****

View Document

16/12/9816 December 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/12/9816 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM:
417 HILLINGTON ROAD
HILLINGTON INDUSTRIAL ESTATE
GLASGOW
G52 4BL

View Document

16/12/9816 December 1998 BOND & FLOATING CHARGE 11/12/98

View Document

16/12/9816 December 1998 ALTER MEM AND ARTS 11/12/98

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 SECRETARY RESIGNED

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 NEW SECRETARY APPOINTED

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 30/09/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

09/03/959 March 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 NC INC ALREADY ADJUSTED
19/09/94

View Document

26/10/9426 October 1994 ￯﾿ᄑ NC 100/50000
19/09/

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

01/09/941 September 1994 REGISTERED OFFICE CHANGED ON 01/09/94 FROM:
53 BOTHWELL STREET
GLASGOW
G2 6TS

View Document

30/08/9430 August 1994 NEW SECRETARY APPOINTED

View Document

30/08/9430 August 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 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