ER&ER SOLUTIONS LTD

Company Documents

DateDescription
27/06/2127 June 2021 Final Gazette dissolved following liquidation

View Document

27/06/2127 June 2021 Final Gazette dissolved following liquidation

View Document

05/03/195 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/01/2019:LIQ. CASE NO.1

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 32 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EY

View Document

28/03/1828 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/01/2018:LIQ. CASE NO.1

View Document

24/02/1724 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2017

View Document

08/04/168 April 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2016

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, SECRETARY MERL ROWE

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM UNIT 81, THE BASE DARTFORD BUSINESS PARK VICTORIA ROAD DARTFORD KENT DA1 5FS

View Document

28/01/1528 January 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/01/1528 January 2015 STATEMENT OF AFFAIRS/4.19

View Document

28/01/1528 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/01/158 January 2015 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM TRINITY HOUSE 3 BULLACE LANE DARTFORD KENT DA1 1BB

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/03/1410 March 2014 SECRETARY APPOINTED MISS MERL VENICE ROWE

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR ELLESSE ROWE

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED EION ARTON ALEXANDER ROWE

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, SECRETARY ELLESSE ROWE

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR EION ROWE

View Document

21/12/1321 December 2013 DISS40 (DISS40(SOAD))

View Document

18/12/1318 December 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS EUESSE NICOLE VICTORIA REWE / 04/12/2013

View Document

03/12/133 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 FIRST GAZETTE

View Document

09/04/139 April 2013 DISS40 (DISS40(SOAD))

View Document

08/04/138 April 2013 Annual return made up to 18 October 2012 with full list of shareholders

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 18 STUDLEY CRESCENT NEWBARN KENT DA3 7JL ENGLAND

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELLESSE ROWE / 24/10/2011

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EION ROWE / 24/10/2011

View Document

18/10/1118 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • INDEXA LIMITED


  • 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