E-SERVICE SOLUTIONS LTD.

Company Documents

DateDescription
02/02/102 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/10/0920 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/03/0917 March 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/072 October 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 3 HIGH GREEN WOODHAM NEWTON AYCLIFFE COUNTY DURHAM DL5 4RZ

View Document

16/01/0716 January 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/01/0716 January 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/12/061 December 2006 APPLICATION FOR STRIKING-OFF

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 16 ANGLERS WAY LOWER SWANWICK SOUTHAMPTON HAMPSHIRE SO31 7JH

View Document

28/05/0328 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: 19 KATHLEEN ROAD LONDON SW11 2JR

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 COMPANY NAME CHANGED SKELENTRECH LTD. CERTIFICATE ISSUED ON 19/04/00

View Document

28/03/0028 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0028 March 2000 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