ENTERPRISE SOFTWARE CONSULTANTS LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/121 November 2012 APPLICATION FOR STRIKING-OFF

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/05/1217 May 2012 PREVEXT FROM 31/08/2011 TO 31/12/2011

View Document

09/11/119 November 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/10/1027 October 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 852 TYBURN ROAD ERDINGTON BIRMINGHAM B24 9NT

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMPSON / 14/09/2009

View Document

27/08/0827 August 2008 SECRETARY APPOINTED JASON TULLAH

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATE, SECRETARY KEVIN BREWER LOGGED FORM

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY KEVIN BREWER

View Document

11/08/0811 August 2008 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