ELECTRO-SERVE CONTRACTS LIMITED

Company Documents

DateDescription
06/08/136 August 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/07/1220 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM UNIT 6A GLOVER INDUSTRIAL ESTATE, SPIRE ROAD WASHINGTON TYNE AND WEAR NE37 3ES ENGLAND

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM UNIT 12 FARADAY CLOSE PATTISON NORTH INDUSTRIAL ESTATE WASHINGTON NE38 8QJ

View Document

19/07/1119 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SPALDING / 08/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

30/05/1030 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/11/0924 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/07/0924 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/08 FROM: UNIT 8 FARADAY CLOSE PATTINSON NORTH INDUSTRIAL ESTATE, WASHINGTON TYNE & WEAR NE38 8QJ

View Document

04/07/084 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/08/071 August 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: UNIT 8 FARADAY CLOSE PATTINSON NORTH INDUSTRAIL ESTATE WASHINGTON NE38 8QJ

View Document

11/07/0611 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 66 THORNBRIDGE TEAL FARM WASHINGTON TYNE & WEAR NE38 8TJ

View Document

23/05/0623 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 S366A DISP HOLDING AGM 11/06/03 S252 DISP LAYING ACC 11/06/03 S386 DISP APP AUDS 11/06/03

View Document

06/08/036 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/038 June 2003 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