ENGINEERING SERVICES MANAGEMENT LIMITED

Company Documents

DateDescription
28/02/1528 February 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/11/1428 November 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2014

View Document

28/11/1428 November 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

11/09/1411 September 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM
58 BROOKFIELD WAY
CAMBOURNE
CAMBRIDGESHIRE
CB3 6ED
ENGLAND

View Document

15/07/1415 July 2014 SPECIAL RESOLUTION TO WIND UP

View Document

15/07/1415 July 2014 DECLARATION OF SOLVENCY

View Document

15/07/1415 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM
UNIT 20 NEW HORIZONS BUSINESS
CENTRE BARROWS ROAD
HARLOW
ESSEX
CM19 5AT

View Document

12/09/1312 September 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA HADI ELHAGGAGI / 14/08/2013

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA HADI ELHAGGAGI / 02/08/2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/08/1115 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID EDWARDS / 24/07/2010

View Document

20/08/1020 August 2010 SECRETARY APPOINTED MRS BEATRICE ELHAGGAGI

View Document

20/08/1020 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUSTAFA HADI ELHAGGAGI / 24/07/2010

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY DAWN CURTIS

View Document

25/11/0825 November 2008 SECRETARY APPOINTED MRS JACQUELINE RUBINA EDWARDS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS; AMEND

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/11/0023 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0017 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 SECRETARY RESIGNED

View Document

24/07/9724 July 1997 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