- Company Overview for ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED (04194448)
- Filing history for ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED (04194448)
- People for ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED (04194448)
- Charges for ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED (04194448)
- Insolvency for ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED (04194448)
- More for ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED (04194448)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2018 | |
05 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2017 | |
13 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 October 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF to 3 Hardman Street Manchester M3 3HF on 9 November 2016 | |
07 Nov 2016 | 4.38 | Certificate of removal of voluntary liquidator | |
07 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 May 2016 | |
22 May 2015 | 600 | Appointment of a voluntary liquidator | |
21 May 2015 | 2.24B | Administrator's progress report to 5 May 2015 | |
06 May 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
17 Jan 2015 | AD01 | Registered office address changed from Unit 201, Lincoln House Kennington Park Business Centre 1/3 Brixton Road London SW9 6DE to C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 17 January 2015 | |
16 Jan 2015 | F2.18 | Notice of deemed approval of proposals | |
09 Jan 2015 | 2.16B | Statement of affairs with form 2.14B | |
05 Jan 2015 | 2.17B | Statement of administrator's proposal | |
27 Nov 2014 | 2.12B | Appointment of an administrator | |
08 Jul 2014 | AP01 | Appointment of Mr. Michael Ryder as a director | |
30 May 2014 | AR01 | Annual return made up to 4 May 2014 no member list | |
12 May 2014 | AP01 | Appointment of Mr. Michael Charles Lancaster Carpenter as a director | |
09 May 2014 | AP01 | Appointment of Mrs. Kathryn Mary Thomson as a director | |
09 May 2014 | AP01 | Appointment of Mr Rolf Karl Richard Timans as a director | |
08 May 2014 | TM01 | Termination of appointment of James Blair as a director | |
24 Apr 2014 | AD01 | Registered office address changed from 6 Chancel Street Black Friars London SE1 0UU on 24 April 2014 | |
27 Feb 2014 | AP01 | Appointment of Honourable Darren Colyn Hughes as a director |