ERGON PROPERTIES LIMITED

Company Documents

DateDescription
11/01/1211 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/10/1111 October 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/09/119 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2011

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8LG

View Document

02/08/102 August 2010 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION :- "IN SPECIE"

View Document

02/08/102 August 2010 SPECIAL RESOLUTION TO WIND UP

View Document

02/08/102 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/08/102 August 2010 DECLARATION OF SOLVENCY

View Document

08/06/108 June 2010 REDUCE ISSUED CAPITAL 24/05/2010

View Document

08/06/108 June 2010 STATEMENT BY DIRECTORS

View Document

08/06/108 June 2010 08/06/10 STATEMENT OF CAPITAL GBP 2

View Document

08/06/108 June 2010 SOLVENCY STATEMENT DATED 24/05/10

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN TEAR

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR E.ON UK DIRECTORS LIMITED

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MS DEBORAH GANDLEY

View Document

01/02/101 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E.ON UK SECRETARIES LIMITED / 01/01/2010

View Document

01/02/101 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / E.ON UK DIRECTORS LIMITED / 01/01/2010

View Document

01/02/101 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JEFFERSON TEAR / 01/01/2010

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JEFFERSON TEAR / 05/10/2009

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED DIRECTOR E.ON UK SECRETARIES LIMITED

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/07/0925 July 2009 DIRECTOR APPOINTED BRIAN JEFFERSON TEAR

View Document

26/01/0926 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/054 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0510 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 53 NEW BROAD STREET LONDON EC2M 1SL

View Document

17/01/0417 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/04/031 April 2003 AUDITOR'S RESIGNATION

View Document

25/01/0325 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT

View Document

28/08/0228 August 2002 S386 DISP APP AUDS 19/08/02

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 £ NC 1000/4001000 08/05/02

View Document

29/05/0229 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0229 May 2002 NC INC ALREADY ADJUSTED 08/05/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 53 NEW BROAD STREET LONDON EC2M 1SL

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

31/07/9831 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/97

View Document

03/02/973 February 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9613 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

30/07/9630 July 1996

View Document

30/07/9630 July 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9630 January 1996

View Document

30/01/9630 January 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 COMPANY NAME CHANGED FILMHAND LIMITED CERTIFICATE ISSUED ON 13/04/94

View Document

11/04/9411 April 1994 S252 DISP LAYING ACC 30/03/94

View Document

11/04/9411 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/04/9411 April 1994 EXEMPTION FROM APPOINTING AUDITORS 30/03/94

View Document

01/03/941 March 1994 REGISTERED OFFICE CHANGED ON 01/03/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

01/03/941 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/944 January 1994 Incorporation

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