ENERGY MAINTENANCE CO. LIMITED

05905643
TOWER 12 18-22 BRIDGE STREET SPINNINGFIELDS MANCHESTER M3 3BZ

Documents

Documents
Date Category Description Pages
04 Apr 2017 gazette Gazette Dissolved Liquidation 1 Buy now
19 Jan 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
04 Jan 2017 insolvency Liquidation In Administration Move To Dissolution With Case End Date 20 Buy now
05 Jul 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
20 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2016 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
01 Feb 2016 insolvency Liquidation In Administration Proposals 46 Buy now
08 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Jan 2016 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
27 Oct 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 May 2015 annual-return Annual Return 6 Buy now
31 Mar 2015 accounts Annual Accounts 4 Buy now
31 May 2014 annual-return Annual Return 6 Buy now
03 Apr 2014 accounts Annual Accounts 8 Buy now
10 May 2013 officers Appointment of director (Mr Peter Tierney) 2 Buy now
10 May 2013 annual-return Annual Return 5 Buy now
03 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Dec 2012 accounts Annual Accounts 8 Buy now
27 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 May 2012 annual-return Annual Return 5 Buy now
12 Oct 2011 accounts Annual Accounts 8 Buy now
04 May 2011 annual-return Annual Return 5 Buy now
03 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Mar 2011 capital Return of Allotment of shares 3 Buy now
13 Sep 2010 accounts Annual Accounts 8 Buy now
01 Sep 2010 annual-return Annual Return 4 Buy now
17 Mar 2010 accounts Annual Accounts 8 Buy now
04 Feb 2010 officers Termination of appointment of director (Nicholas Moulsdale) 1 Buy now
27 Nov 2009 mortgage Particulars of a mortgage or charge 8 Buy now
17 Nov 2009 officers Appointment of director (Mr Nicholas Geoffrey Moulsdale) 2 Buy now
03 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2009 officers Appointment of director (Mr Shaun Michael Nugent) 2 Buy now
02 Nov 2009 officers Termination of appointment of director (Michael Ramsay) 1 Buy now
24 Aug 2009 annual-return Return made up to 15/08/09; full list of members 5 Buy now
21 Aug 2009 officers Appointment terminated director adrian bell 1 Buy now
21 Aug 2009 officers Appointment terminated secretary adrian bell 1 Buy now
14 Jul 2009 accounts Accounting reference date shortened from 31/08/2009 to 30/06/2009 1 Buy now
07 Jul 2009 accounts Annual Accounts 1 Buy now
11 Dec 2008 officers Appointment terminated director richard giles 1 Buy now
14 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 3 7 Buy now
27 Oct 2008 officers Appointment terminated director shaun nugent 1 Buy now
27 Oct 2008 officers Director appointed seyham nugent 1 Buy now
11 Sep 2008 resolution Resolution 11 Buy now
08 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
27 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
20 Aug 2008 annual-return Return made up to 15/08/08; full list of members 5 Buy now
19 Aug 2008 officers Director appointed richard giles 1 Buy now
05 Aug 2008 accounts Annual Accounts 1 Buy now
22 Jul 2008 officers Appointment terminate, director richard anthony giles logged form 1 Buy now
19 May 2008 incorporation Memorandum Articles 18 Buy now
10 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
30 Apr 2008 annual-return Return made up to 15/08/07; full list of members 4 Buy now
29 Apr 2008 capital Ad 29/04/08\gbp si 21@1=21\gbp ic 1/22\ 2 Buy now
29 Apr 2008 address Registered office changed on 29/04/2008 from 35 earlsdon avenue acklam middlesborough TS5 8JH 1 Buy now
29 Apr 2008 officers Director appointed mr michael paul ramsay 1 Buy now
19 Mar 2008 officers Appointment terminated director ronald harrold 1 Buy now
16 Apr 2007 officers New director appointed 2 Buy now
16 Apr 2007 officers New director appointed 2 Buy now
16 Apr 2007 officers New secretary appointed;new director appointed 2 Buy now
16 Apr 2007 officers Director resigned 1 Buy now
16 Apr 2007 officers Secretary resigned 1 Buy now
15 Aug 2006 incorporation Incorporation Company 16 Buy now