CE FACILITIES SERVICES LIMITED

08314325
SFP 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL E14 9XQ

Documents

Documents
Date Category Description Pages
05 Jun 2018 restoration Restoration Order Of Court 3 Buy now
06 Oct 2017 gazette Gazette Dissolved Liquidation 1 Buy now
06 Jul 2017 insolvency Liquidation In Administration Move To Dissolution 25 Buy now
10 Feb 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 26 Buy now
26 Sep 2016 insolvency Liquidation In Administration Result Creditors Meeting 72 Buy now
07 Sep 2016 insolvency Liquidation In Administration Proposals 70 Buy now
14 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Jul 2016 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
29 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Feb 2016 annual-return Annual Return 5 Buy now
08 Jan 2016 officers Termination of appointment of director (Adrian Martin Stuart Jones) 1 Buy now
08 Jan 2016 officers Termination of appointment of secretary (Adrian Martin Stuart Jones) 1 Buy now
01 Dec 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
01 Dec 2015 capital Return of Allotment of shares 4 Buy now
24 Sep 2015 resolution Resolution 35 Buy now
03 Sep 2015 officers Appointment of director (Mr John Alexander Mcroberts) 2 Buy now
10 Jul 2015 officers Termination of appointment of director (Mark Little) 1 Buy now
16 Apr 2015 accounts Annual Accounts 28 Buy now
11 Feb 2015 annual-return Annual Return 5 Buy now
25 Nov 2014 resolution Resolution 2 Buy now
25 Sep 2014 change-of-name Certificate Change Of Name Company 2 Buy now
25 Sep 2014 change-of-name Change Of Name Notice 2 Buy now
01 May 2014 accounts Annual Accounts 27 Buy now
06 Feb 2014 resolution Resolution 33 Buy now
06 Feb 2014 capital Return of Allotment of shares 4 Buy now
03 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2014 officers Appointment of director (Mr Mark Little) 2 Buy now
14 Jan 2014 annual-return Annual Return 5 Buy now
13 Aug 2013 officers Appointment of director (Mr Tomas Gronager) 2 Buy now
13 Aug 2013 officers Appointment of secretary (Mr Adrian Martin Stuart Jones) 1 Buy now
13 Aug 2013 officers Appointment of director (Mr Adrian Martin Stuart Jones) 2 Buy now
28 Jan 2013 change-of-name Certificate Change Of Name Company 3 Buy now
16 Jan 2013 resolution Resolution 3 Buy now
10 Jan 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Nov 2012 incorporation Incorporation Company 48 Buy now