ELECTRICAL INSTALLATIONS SERVICES LIMITED

Company Documents

DateDescription
30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM
10 WATERMARK WAY
FOXHOLES BUSINESS PARK
HERTFORD
HERTFORDSHIRE
SG13 7TZ

View Document

30/05/1330 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

08/02/138 February 2013 ORDER OF COURT TO WIND UP

View Document

24/07/1224 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/06/114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD THOMAS TURNER / 01/01/2011

View Document

04/06/114 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA ANN TURNER / 01/01/2011

View Document

04/06/114 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD THOMAS TURNER / 01/10/2009

View Document

16/06/1016 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 SECRETARY APPOINTED MRS DEBRA ANN TURNER

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED SECRETARY KLA SECRATARIAL LIMITED

View Document

05/06/085 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RONALD TURNER / 01/01/2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE MCVEIGH

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE MCVEIGH

View Document

26/03/0826 March 2008 SECRETARY APPOINTED KLA SECRATARIAL LIMITED

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM:
147A HIGH STREET
WALTHAM CROSS
HERTFORDSHIRE EN8 7AP

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM:
147A HIGH STREET
WALTHAM CROSS
HERTS EN8 7AP

View Document

14/11/0514 November 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

20/06/0120 June 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01 FROM:
47-49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE

View Document

05/06/015 June 2001 SECRETARY RESIGNED

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 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