THE ESSENTIAL SUPPORT TEAM LIMITED

03793023
18 CHAPEL STREET LIVERPOOL MERSEYSIDE L3 9AG

Documents

Documents
Date Category Description Pages
31 Oct 2014 gazette Gazette Dissolved Liquidation 1 Buy now
31 Jul 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 7 Buy now
12 Dec 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
24 Jun 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
24 Jun 2013 insolvency Liquidation Miscellaneous 8 Buy now
24 Jun 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Nov 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
14 Nov 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Nov 2012 resolution Resolution 1 Buy now
21 Jun 2012 annual-return Annual Return 5 Buy now
11 Apr 2012 accounts Annual Accounts 6 Buy now
06 Jul 2011 accounts Annual Accounts 6 Buy now
01 Jul 2011 annual-return Annual Return 5 Buy now
09 Nov 2010 address Change Registered Office Address Company With Date Old Address 3 Buy now
20 Jul 2010 officers Appointment of director (Kathryn Lorraine Thomas) 3 Buy now
14 Jul 2010 annual-return Annual Return 4 Buy now
28 Apr 2010 accounts Annual Accounts 5 Buy now
14 Jul 2009 annual-return Return made up to 21/06/09; full list of members 3 Buy now
20 Mar 2009 accounts Annual Accounts 5 Buy now
01 Dec 2008 officers Appointment terminated director alan mcmillan 1 Buy now
13 Aug 2008 accounts Annual Accounts 5 Buy now
05 Aug 2008 address Registered office changed on 05/08/2008 from west lancashire investment centre suite 16 maple view white moss business park skelmersdale lancs WN8 9TG 1 Buy now
02 Jul 2008 annual-return Return made up to 21/06/08; full list of members 4 Buy now
18 Aug 2007 annual-return Return made up to 21/06/07; full list of members 7 Buy now
14 Jul 2007 officers New secretary appointed 2 Buy now
15 May 2007 accounts Annual Accounts 5 Buy now
03 May 2007 officers New director appointed 3 Buy now
18 Sep 2006 officers Secretary resigned 1 Buy now
03 Jul 2006 annual-return Return made up to 21/06/06; full list of members 6 Buy now
26 Jun 2006 accounts Annual Accounts 5 Buy now
07 Feb 2006 address Registered office changed on 07/02/06 from: west lancashire investment centre suite 16 maple view whitemoss business park skelmersdale lancashire WN8 9TG 1 Buy now
07 Feb 2006 officers Director's particulars changed 1 Buy now
27 Sep 2005 address Registered office changed on 27/09/05 from: west lancashire investment centre suite 16 maple view white cross business park skelmersdale lancashire WN8 9TG 1 Buy now
01 Sep 2005 accounts Annual Accounts 5 Buy now
15 Aug 2005 address Registered office changed on 15/08/05 from: hulme bridge business centre north moor lane halsall lancashire L39 8RF 1 Buy now
29 Jun 2005 annual-return Return made up to 21/06/05; full list of members 6 Buy now
26 Oct 2004 accounts Annual Accounts 5 Buy now
06 Jul 2004 annual-return Return made up to 21/06/04; full list of members 7 Buy now
11 Jun 2004 officers New secretary appointed 2 Buy now
11 Jun 2004 officers Secretary resigned;director resigned 1 Buy now
31 Dec 2003 capital Ad 10/12/03--------- £ si 90@1=90 £ ic 10/100 2 Buy now
20 Aug 2003 accounts Annual Accounts 5 Buy now
26 Jul 2003 annual-return Return made up to 21/06/03; full list of members 7 Buy now
09 Jan 2003 address Registered office changed on 09/01/03 from: the malthouse business centre 48 southport road ormskirk lancashire L39 1QR 1 Buy now
27 Jun 2002 annual-return Return made up to 21/06/02; full list of members 7 Buy now
23 Apr 2002 accounts Annual Accounts 5 Buy now
18 Feb 2002 officers New director appointed 2 Buy now
24 Jan 2002 address Registered office changed on 24/01/02 from: farrington road rossendale road industrial estat burnley lancashire BB11 5DA 1 Buy now
17 Jan 2002 officers Secretary resigned;director resigned 1 Buy now
17 Jan 2002 officers New secretary appointed 2 Buy now
10 Jul 2001 annual-return Return made up to 21/06/01; full list of members 6 Buy now
20 Apr 2001 accounts Annual Accounts 4 Buy now
12 Feb 2001 accounts Accounting reference date extended from 30/06/00 to 20/12/00 1 Buy now
14 Sep 2000 annual-return Return made up to 21/06/00; full list of members 6 Buy now
07 Feb 2000 resolution Resolution 18 Buy now
31 Jan 2000 mortgage Particulars of mortgage/charge 4 Buy now
21 Jan 2000 capital Ad 23/12/99--------- £ si 10@1=10 £ ic 1/11 2 Buy now
13 Dec 1999 officers New director appointed 2 Buy now
13 Dec 1999 address Registered office changed on 13/12/99 from: brook house 77 fountain street manchester M2 2EE 1 Buy now
13 Dec 1999 officers Director resigned 2 Buy now
13 Dec 1999 officers Secretary resigned 1 Buy now
13 Dec 1999 officers New secretary appointed;new director appointed 2 Buy now
19 Oct 1999 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jun 1999 incorporation Incorporation Company 24 Buy now