EMPATHY SOLUTIONS LIMITED

Company Documents

DateDescription
14/11/0714 November 2007 DISSOLVED

View Document

14/08/0714 August 2007 ADMINISTRATION TO DISSOLUTION

View Document

19/02/0719 February 2007 ADMINISTRATORS PROGRESS REPORT

View Document

26/09/0626 September 2006 STATEMENT OF PROPOSALS

View Document

20/09/0620 September 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: G OFFICE CHANGED 10/08/06 TWICKENHAM HOUSE 20 EAST ST HELENS STREET ABIMGDON OXFORDSHIRE OX14 5EA

View Document

08/08/068 August 2006 APPOINTMENT OF ADMINISTRATOR

View Document

02/05/062 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/07/059 July 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: G OFFICE CHANGED 01/12/04 5 FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JR

View Document

19/05/0419 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

26/01/0426 January 2004 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

28/11/0328 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/038 June 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/024 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: G OFFICE CHANGED 03/05/02 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/05/023 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 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