ERGRO MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM WILDER COE LTD OXFORD HOUSE CAMPUS 6 CAXTON WAY STEVENAGE HERTFORDSHIRE SG1 2XD

View Document

23/10/1823 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 1 VICARAGE LANE STRATFORD LONDON E15 4HF

View Document

02/10/182 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

02/10/182 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026007970005

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026007970006

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERGRO GROUP LIMITED

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

29/01/1829 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

14/10/1714 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026007970003

View Document

14/10/1714 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026007970004

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026007970005

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

02/02/172 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN GROVES

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR CONOR O'MAHONY

View Document

13/04/1613 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE MILBURN

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR CONOR JOSEPH O'MAHONY

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC GROVES

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED LESLEY QUINN

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

13/04/1513 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR TERENCE HENRY MILBURN

View Document

09/06/149 June 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026007970004

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026007970003

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR PAUL BRIAN MARTIN

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR NEIL STUART ST PIERRE

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN IAN GROVES / 18/06/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ERIC REGINALD GROVES / 18/06/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL WOLLEN / 18/06/2013

View Document

18/06/1318 June 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

18/06/1318 June 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL WOLLEN / 18/06/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/01/1311 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

13/04/1213 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

08/11/118 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

19/04/1119 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC REGINALD GROVES / 12/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: LAKE BUSHELLS KEY HOUSE 342 HOE STREET LONDON E17 9PX

View Document

15/05/0715 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

28/07/0528 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00 FROM: WOLLGROVE HOUSE HOOLEY LANE REDHILL SURREY RH1 6DG

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/05/9723 May 1997 REGISTERED OFFICE CHANGED ON 23/05/97 FROM: C/O BRITISH GAS PLC BUILDING NO5 TURNERS WAY CROYDON SURREY CR0 4XW

View Document

14/05/9714 May 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

19/07/9619 July 1996 REGISTERED OFFICE CHANGED ON 19/07/96 FROM: LAMONT BUSINESS CENTRE UNIT 1 ENDEAVOUR INDUSTRIAL EST. ENDEAVOUR WAY CROYDON SURREY CRO 4TR

View Document

02/04/962 April 1996 RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

23/04/9523 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

07/04/947 April 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/9311 February 1993 REGISTERED OFFICE CHANGED ON 11/02/93 FROM: BANBURY ENTERPRISES 20-22 FACTORY LANE CROYDON SURREY CR0 3RL

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

26/05/9226 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/9226 May 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 SECRETARY RESIGNED

View Document

12/04/9112 April 1991 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