EIGER SYSTEMS UNLIMITED

Company Documents

DateDescription
27/10/1127 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/07/1127 July 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARK PEPPER

View Document

30/11/1030 November 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/11/1030 November 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

30/11/1030 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008371,00009477

View Document

22/07/1022 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/07/1022 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/03/1024 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAEME COOPER / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEPPER / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN ATKINSON / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RONAN HANNA / 01/10/2009

View Document

11/07/0911 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/09 FROM: GISTERED OFFICE CHANGED ON 11/06/2009 FROM, C/O EXPERIAN LIMITED, TALBOT HOUSE TALBOT STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG80 1TH

View Document

27/04/0927 April 2009 SECRETARY'S PARTICULARS RONAN HANNA

View Document

16/04/0916 April 2009 REDUCE SHARE PREM ACCOUNT 30/03/2009 REDUCE ISSUED CAPITAL 30/03/2009

View Document

16/04/0916 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED MARK PEPPER

View Document

08/04/098 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

13/03/0913 March 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/03/0913 March 2009 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

13/03/0913 March 2009 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

13/03/0913 March 2009 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

25/02/0925 February 2009 DIRECTOR RESIGNED COLIN RUTTER

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED PAUL GRAEME COOPER

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED PAUL ALAN ATKINSON

View Document

25/02/0925 February 2009 DIRECTOR RESIGNED MELVILLE MASON

View Document

20/02/0920 February 2009 DIRECTOR RESIGNED MARK PEPPER

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR RESIGNED RICHARD FIDDIS

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0613 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: GER POINT SWIFT PARK, OLD LEICESTER ROAD, RUGBY, WARWICKSHIRE CV21 1DZ

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005

View Document

14/04/0514 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/01/0513 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 CONVE 27/03/01

View Document

13/05/0413 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0413 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0413 May 2004 SUB DIV 27/03/01

View Document

19/04/0419 April 2004 AUDITOR'S RESIGNATION

View Document

01/04/041 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/041 April 2004

View Document

07/02/047 February 2004 SECRETARY RESIGNED

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/037 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/09/0128 September 2001 AUDITOR'S RESIGNATION

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: GER POINT, SWIFT PARK, OLD LEICESTER ROAD, RUGBY CV21 1DZ

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: STLANDS COURT ST PETER'S ROAD, RUGBY, WARWICKSHIRE CV21 3QP

View Document

15/03/0115 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/04/993 April 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 SECRETARY RESIGNED

View Document

01/04/971 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 Incorporation

View Document

12/03/9712 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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