E-GO SOFTWARE LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 APPLICATION FOR STRIKING-OFF

View Document

09/12/119 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/12/101 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR APPOINTED STUART MICHAEL HOWARD

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM WEST WING 6 MILES GRAY ROAD BASILDON ESSEX SS14 3GD

View Document

20/04/1020 April 2010 TERMINATE DIR APPOINTMENT

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVIES / 01/10/2009

View Document

10/12/0910 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 CURREXT FROM 31/01/2008 TO 31/01/2009

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 PREVSHO FROM 31/01/2009 TO 31/01/2008

View Document

01/04/081 April 2008 ACC. REF. DATE EXTENDED FROM 31/12/2008 TO 31/01/2009

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 ACC. REF. DATE EXTENDED FROM 25/10/06 TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/10/05

View Document

15/05/0615 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0631 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 25/10/05

View Document

13/07/0513 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/07/0510 July 2005 REGISTERED OFFICE CHANGED ON 10/07/05 FROM: C/O WOLLASTONS BRIERLY PLACE, NEW LONDON ROAD, CHELMSFORD, ESSEX

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/08/0418 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: QUEENS HOUSE, 55-56 LINCOLNS INN FIELDS, LONDON, WC2A 3NA

View Document

29/12/0329 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0128 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: 38-40 LONDON FRUIT EXCHANGE, BRUSHFIELD STREET, LONDON, E1 6EU

View Document

29/03/0129 March 2001 SECRETARY RESIGNED

View Document

29/03/0129 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: THE EMBANKMENT 10 RIVER COURT, ICKLEFORD, HITCHIN, HERTFORDSHIRE SG5 3UD

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 COMPANY NAME CHANGED EGOSOFT LIMITED CERTIFICATE ISSUED ON 29/02/00

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/991 December 1999 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company