EBURY ENGINEERING SERVICES LIMITED

07132130
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
11 Jun 2024 gazette Gazette Dissolved Liquidation 1 Buy now
11 Mar 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
23 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 27 Buy now
27 Sep 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 28 Buy now
19 May 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
07 May 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
03 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
10 Jul 2018 resolution Resolution 1 Buy now
10 Jul 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Jun 2018 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
31 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
30 May 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
11 Jul 2016 officers Termination of appointment of secretary (Heidi Elliss) 1 Buy now
08 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Apr 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
06 Apr 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
03 Feb 2016 annual-return Annual Return 6 Buy now
09 Dec 2015 accounts Annual Accounts 7 Buy now
07 May 2015 officers Change of particulars for director (Mr Timothy Philip Levy) 3 Buy now
15 Apr 2015 officers Termination of appointment of secretary (Shilpa Vivek Parihar) 2 Buy now
12 Feb 2015 annual-return Annual Return 6 Buy now
17 Jan 2015 accounts Annual Accounts 7 Buy now
21 Jul 2014 officers Change of particulars for secretary (Heidi Elliss) 3 Buy now
18 Jul 2014 officers Change of particulars for secretary (Shilpa Vivek Parihar) 3 Buy now
27 Jan 2014 annual-return Annual Return 6 Buy now
17 Dec 2013 accounts Annual Accounts 7 Buy now
01 Oct 2013 officers Change of particulars for secretary (Heidi Elliss) 3 Buy now
06 Feb 2013 annual-return Annual Return 6 Buy now
28 Sep 2012 officers Termination of appointment of director (Peter Conway) 2 Buy now
20 Aug 2012 accounts Annual Accounts 7 Buy now
15 Feb 2012 annual-return Annual Return 7 Buy now
17 Jan 2012 officers Change of particulars for secretary (Heidi Elliss) 3 Buy now
17 Jan 2012 officers Change of particulars for secretary (Shilpa Vivek Parihar) 3 Buy now
19 Aug 2011 accounts Annual Accounts 7 Buy now
17 Feb 2011 annual-return Annual Return 7 Buy now
12 Nov 2010 officers Appointment of secretary (Heidi Elliss) 3 Buy now
12 Nov 2010 officers Appointment of secretary (Shilpa Vivek Parihar) 3 Buy now
11 Nov 2010 officers Termination of appointment of secretary (Natalie Dusey) 2 Buy now
27 Oct 2010 officers Change of particulars for director (Gerard Michael Russell) 3 Buy now
16 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
28 May 2010 officers Change of particulars for secretary (Miss Natalie Alberta Dusey) 3 Buy now
30 Apr 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
19 Apr 2010 resolution Resolution 1 Buy now
15 Apr 2010 mortgage Particulars of a mortgage or charge 7 Buy now
21 Jan 2010 incorporation Incorporation Company 12 Buy now