ERMS (FRESH SOLUTIONS) LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved following liquidation

View Document

09/05/239 May 2023 Final Gazette dissolved following liquidation

View Document

09/02/239 February 2023 Return of final meeting in a members' voluntary winding up

View Document

09/08/219 August 2021 Liquidators' statement of receipts and payments to 2021-06-22

View Document

10/07/2010 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/07/2010 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

10/07/2010 July 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM BUILDING E3 RONALD HOUSE FENTON WAY CHATTERIS CAMBRIDGESHIRE PE16 6UP

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR ABRAHAM FRANS TROOST

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/10/1819 October 2018 COMPANY NAME CHANGED ERMS (UK) LIMITED CERTIFICATE ISSUED ON 19/10/18

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

29/09/1529 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

01/05/151 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/09/1416 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM FRANS HOUSE FENTON WAY CHATTERIS CAMBRIDGESHIRE PE16 6UP

View Document

09/09/139 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/09/1210 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/09/1119 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/09/1022 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL SMITH / 06/09/2010

View Document

18/08/1018 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 PREVEXT FROM 30/09/2007 TO 31/12/2007

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: C/O KEENS SHAY KEENS LIMITED 2ND FLOOR, EXCHANGE BUILDING 16 ST CUTHBERTS STREET, BEDFORD BEDFORDSHIRE MK40 3JG

View Document

22/10/0722 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 COMPANY NAME CHANGED ERMS CHATTERIS LIMITED CERTIFICATE ISSUED ON 21/12/06

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 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