ELSTREE COMPUTING LIMITED

Company Documents

DateDescription
04/05/104 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/105 January 2010 APPLICATION FOR STRIKING-OFF

View Document

10/06/0910 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 SECRETARY RESIGNED IAN ZANT BOER

View Document

09/06/099 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/09 FROM: SEEBECK HOUSE 1 SEABECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR

View Document

09/06/099 June 2009 SECRETARY APPOINTED MR GREG O'BROIN

View Document

27/04/0927 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/10/084 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/06/0823 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 AUDITOR'S RESIGNATION

View Document

03/03/083 March 2008 AUDITOR'S RESIGNATION

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: ELEANOR HOUSE QUEENSWOOD OFFICE PARK NORTHAMPTON NN4 7JJ

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 FIN ASSIST IN SHARE ACQ 15/06/07 FIN ASSIST IN SHARE ACQ 15/06/07

View Document

05/07/075 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/07/075 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0727 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0725 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

11/11/0511 November 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/022 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/06/0225 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/06/0116 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/07/991 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/08/9813 August 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 S366A DISP HOLDING AGM 24/06/96 S252 DISP LAYING ACC 24/06/96 S386 DISP APP AUDS 24/06/96 S369(4) SHT NOTICE MEET 24/06/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995

View Document

19/12/9519 December 1995 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995

View Document

15/12/9515 December 1995 NEW SECRETARY APPOINTED

View Document

13/12/9513 December 1995 ADOPT MEM AND ARTS 06/12/95

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

13/12/9513 December 1995 VARYING SHARE RIGHTS AND NAMES 06/12/95

View Document

11/12/9511 December 1995 � NC 375000/471627 06/12/95

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 CONVERSION OF SHARES 06/12/95

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

11/12/9511 December 1995 NC INC ALREADY ADJUSTED 06/12/95

View Document

11/12/9511 December 1995 SECRETARY RESIGNED

View Document

11/12/9511 December 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/12/95

View Document

11/12/9511 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9511 December 1995 REGISTERED OFFICE CHANGED ON 11/12/95 FROM: G OFFICE CHANGED 11/12/95 PAGE STREET LONDON NW7 2ER

View Document

11/12/9511 December 1995

View Document

11/12/9511 December 1995 CONVE 06/12/95

View Document

04/12/954 December 1995 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 RETURN MADE UP TO 31/05/95; CHANGE OF MEMBERS

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/12/9421 December 1994

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994

View Document

09/06/949 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994

View Document

08/05/948 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/06/935 June 1993

View Document

05/06/935 June 1993 RETURN MADE UP TO 31/05/93; CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/07/9216 July 1992 S369(4) SHT NOTICE MEET 13/05/92

View Document

17/06/9217 June 1992 RETURN MADE UP TO 31/05/92; CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 DIRECTOR RESIGNED

View Document

17/06/9217 June 1992

View Document

16/04/9216 April 1992 � NC 100000/375000 31/12

View Document

16/04/9216 April 1992 NC INC ALREADY ADJUSTED 31/12/91

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/06/9129 June 1991

View Document

29/06/9129 June 1991 DIRECTOR RESIGNED

View Document

19/06/9119 June 1991

View Document

19/06/9119 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 DIRECTOR RESIGNED

View Document

24/01/9124 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 DIRECTOR RESIGNED

View Document

20/12/9020 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/06/9021 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/07/8912 July 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/8917 January 1989 DIRECTOR RESIGNED

View Document

20/12/8820 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/888 November 1988 NEW DIRECTOR APPOINTED

View Document

04/07/884 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/07/884 July 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 Full accounts made up to 1987-12-31

View Document

30/06/8830 June 1988 NEW DIRECTOR APPOINTED

View Document

11/04/8711 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/876 April 1987 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

04/04/874 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

04/04/874 April 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/8617 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/8617 September 1986 NEW DIRECTOR APPOINTED

View Document

19/11/7919 November 1979 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