Emanate Consulting LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 24, 1997)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
ESSENTIAL CONSULTING SERVICES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03068732 |
Record last updated | Monday, April 27, 2015 12:55:31 PM UTC |
Official Address | Lichfield Place 435 Road Aston Birmingham B67ss Nechells There are 22 companies registered at this street |
Postal Code | B67SS |
Sector | consult, emanate, limit |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jun 28, 2000 | Dissolved | |
Registry | Mar 28, 2000 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Oct 28, 1999 | Liquidator's progress report | |
Registry | Oct 5, 1999 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Oct 5, 1999 | Order of court granting voluntary liquidator leave to resign | |
Registry | Oct 5, 1999 | Miscellaneous document | |
Registry | Sep 27, 1999 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Apr 27, 1999 | Liquidator's progress report | |
Registry | Apr 15, 1998 | Statement of company's affairs | |
Registry | Apr 15, 1998 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Apr 15, 1998 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Mar 19, 1998 | Change in situation or address of registered office | |
Registry | Feb 16, 1998 | Resignation of a director | |
Registry | Dec 8, 1997 | Resignation of a director 3068... | |
Registry | Nov 21, 1997 | Resignation of one Company Director and one Director (a man) | |
Registry | Oct 26, 1997 | Annual return | |
Registry | Sep 17, 1997 | Resignation of one Director (a man) | |
Financials | Mar 24, 1997 | Annual accounts | |
Registry | Oct 23, 1996 | Annual return | |
Registry | Jul 28, 1996 | Change of accounting reference date | |
Registry | Jan 24, 1996 | Director resigned, new director appointed | |
Registry | Dec 20, 1995 | Change in situation or address of registered office | |
Registry | Nov 22, 1995 | Company name change | |
Registry | Nov 21, 1995 | Change of name certificate | |
Registry | Nov 1, 1995 | Appointment of a man as Director | |
Registry | Jul 25, 1995 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jun 28, 1995 | Director resigned, new director appointed | |
Registry | Jun 28, 1995 | Director resigned, new director appointed 3068... | |
Registry | Jun 28, 1995 | Director resigned, new director appointed | |
Registry | Jun 28, 1995 | Director resigned, new director appointed 3068... | |
Registry | Jun 28, 1995 | Change in situation or address of registered office | |
Registry | Jun 15, 1995 | Four appointments: 2 companies and 2 men | |