ERGON SOLUTIONS LIMITED

Company Documents

DateDescription
30/11/1630 November 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2016

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM
SUITE 3B, GREENBANK BUSINESS PARK SWAN LANE
HINDLEY GREEN
WIGAN
LANCASHIRE
WN2 4EZ

View Document

09/10/159 October 2015 STATEMENT OF AFFAIRS/4.19

View Document

09/10/159 October 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/10/159 October 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070294490002

View Document

11/06/1411 June 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
CARLYLE HOUSE 78 CHORLEY NEW ROAD
BOLTON
BL1 4BY
ENGLAND

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON KIRKWOOD

View Document

27/09/1327 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/02/137 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED GORDON KIRKWOOD

View Document

09/10/129 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED TRACEY STOTESBURY

View Document

30/09/1130 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM THE BEECHES WEARISH LANE WESTHOUGHTON BOLTON BL5 2DG

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/06/1110 June 2011 PREVSHO FROM 30/09/2010 TO 31/08/2010

View Document

16/11/1016 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/02/1012 February 2010 CHANGE OF NAME 08/02/2010

View Document

12/02/1012 February 2010 COMPANY NAME CHANGED INSPIRATIVE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/02/10

View Document

12/02/1012 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED MISS PAULA EDDLESTON

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

24/09/0924 September 2009 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