EMERGENCY HOTEL MANAGEMENT SERVICES LIMITED

08365107
OFFICE 2 LYTHGOE HOUSE MANCHESTER ROAD BOLTON BL3 2NZ

Documents

Documents
Date Category Description Pages
14 Aug 2024 gazette Gazette Dissolved Liquidation 1 Buy now
14 May 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
04 Sep 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
05 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Aug 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
13 Aug 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
22 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Sep 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
17 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Jul 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
16 Jul 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 Jul 2019 resolution Resolution 1 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
26 Oct 2018 accounts Annual Accounts 6 Buy now
20 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 accounts Annual Accounts 6 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2016 accounts Amended Accounts 6 Buy now
21 Aug 2016 accounts Annual Accounts 7 Buy now
05 Jul 2016 address Move Registers To Sail Company With New Address 1 Buy now
22 Jan 2016 annual-return Annual Return 4 Buy now
30 Oct 2015 accounts Annual Accounts 3 Buy now
05 Mar 2015 accounts Amended Accounts 6 Buy now
23 Jan 2015 annual-return Annual Return 4 Buy now
23 Jan 2015 address Move Registers To Sail Company With New Address 1 Buy now
23 Jan 2015 address Change Sail Address Company With New Address 1 Buy now
17 Oct 2014 accounts Annual Accounts 3 Buy now
21 Feb 2014 officers Appointment of director (Mr Neil Cropper) 2 Buy now
21 Feb 2014 officers Termination of appointment of director (John Wiseman) 1 Buy now
14 Feb 2014 annual-return Annual Return 3 Buy now
30 May 2013 officers Appointment of director (Rev John Wiseman) 2 Buy now
30 May 2013 officers Termination of appointment of director (Neil Cropper) 1 Buy now
17 Jan 2013 incorporation Incorporation Company 8 Buy now