ESL CONTRACT SEATING LIMITED

Company Documents

DateDescription
25/01/1325 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1310 January 2013 APPLICATION FOR STRIKING-OFF

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1224 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM C/O JAMES PERMAN & COMPANY 2 BELLMAN'S CLOSE LARGS AYRSHIRE KA30 8AP SCOTLAND

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BATEMAN

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR JOHN TAYLOR ROBERTSON

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM C/O JAMES PERMAN & COMPANY 2 BELLMAN'S CLOSE LARGS AYRSHIRE KA30 8AP UNITED KINGDOM

View Document

25/03/1125 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BATEMAN / 24/03/2011

View Document

15/03/1015 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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