EASTERN MECHANICAL SERVICES LTD

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

01/12/211 December 2021 Application to strike the company off the register

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-10-31

View Document

08/11/218 November 2021 Previous accounting period extended from 2021-07-31 to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

21/07/2121 July 2021 Director's details changed for Mr Daniel Sturch on 2021-07-21

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STURCH / 29/07/2020

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 40 CALIFORNIA ROAD MANNINGTREE ESSEX CO11 1JG UNITED KINGDOM

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL JONES / 29/07/2020

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL STURCH / 29/07/2020

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONES / 29/07/2020

View Document

15/07/2015 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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