ECLIPSE COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
06/09/116 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/05/1124 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 APPLICATION FOR STRIKING-OFF

View Document

27/04/1127 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR ALAN RUSSELL CULLENS

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOLLHEAD

View Document

19/11/1019 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

20/05/1020 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR OLIVER CARL ARCHER

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY KIRK ISAACSON

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR JOHN ANDREW WOOLLHEAD

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR KIRK ISAACSON

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MS. AMANDA JANE GRADDEN

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME COOKSLEY

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN EARHART

View Document

23/04/0923 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

06/10/086 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER PRINCE

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MR STEPHEN EARHART

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/08 FROM: GISTERED OFFICE CHANGED ON 25/06/2008 FROM TOREX HOUGHTON HALL PARK HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5YG

View Document

25/06/0825 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0825 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/08 FROM: GISTERED OFFICE CHANGED ON 27/03/2008 FROM EAST COURT HARDWICK BUSINESS PARK NORAL WAY BANBURY OXFORDSHIRE OX16 2AF

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 SECTION 394

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: G OFFICE CHANGED 15/10/07 TELFER HOUSE RANGE ROAD WITNEY OXFORDSHIRE OX29 0YN

View Document

12/10/0712 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0718 June 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 AUDITOR'S RESIGNATION

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0612 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 ACC. REF. DATE SHORTENED FROM 25/01/06 TO 31/12/05

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: G OFFICE CHANGED 29/11/05 MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/01/04

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/01/05

View Document

05/10/055 October 2005 COMPANY NAME CHANGED HADLEY HEALTHCARE SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 05/10/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 AUDITOR'S RESIGNATION

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/08/042 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: G OFFICE CHANGED 12/02/04 WOOD HOUSE ETRURIA ROAD STOKE ON TRENT STAFFORDSHIRE ST1 5NW

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/05/0313 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 25/01/04

View Document

08/05/038 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 AUDITOR'S RESIGNATION

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/02/0113 February 2001 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/04/00

View Document

06/02/016 February 2001 SHARES AGREEMENT OTC

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 REGISTERED OFFICE CHANGED ON 12/01/01 FROM: G OFFICE CHANGED 12/01/01 96 WORCESTER ROAD MALVERN WORCESTERSHIRE WR14 1NY

View Document

05/01/015 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/015 January 2001 CONVE 22/12/00

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 NC INC ALREADY ADJUSTED 22/12/00

View Document

05/01/015 January 2001 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 S.320 PURCHASE AGREEMEN 22/12/00

View Document

05/01/015 January 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 CONVE 22/12/00

View Document

05/01/015 January 2001 ADOPT ARTICLES 22/12/00

View Document

28/11/0028 November 2000 SECRETARY RESIGNED

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

14/09/9914 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 REGISTERED OFFICE CHANGED ON 17/08/99 FROM: G OFFICE CHANGED 17/08/99 AIZLEWOODS MILL NURSERY STREET SHEFFIELD SOUTH YORKSHIRE S3 8GG

View Document

17/08/9917 August 1999 COMPANY NAME CHANGED MICRODATA I.T. LIMITED CERTIFICATE ISSUED ON 18/08/99

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: G OFFICE CHANGED 11/05/99 SUITE 22197 72 NEW BOND STREET LONDON W1Y 9DD

View Document

07/04/997 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/997 April 1999 Incorporation

View Document


More Company Information