ERGO INTELLIGENT DOCUMENT SOLUTIONS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Return of final meeting in a members' voluntary winding up

View Document

02/08/242 August 2024 Liquidators' statement of receipts and payments to 2024-06-13

View Document

29/06/2329 June 2023 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH England to No 1 st. Pauls Square Liverpool L3 9SJ on 2023-06-29

View Document

22/06/2322 June 2023 Appointment of a voluntary liquidator

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Declaration of solvency

View Document

20/06/2320 June 2023 Resolutions

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2021-03-31

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK KENNY

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR FRAZER FURLONG

View Document

21/08/1921 August 2019 SECRETARY APPOINTED MR CONAL O'DONNELL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PURDY / 01/01/2018

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/04/168 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 200 ALDERSGATE LONDON EC1A 4HD UNITED KINGDOM

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KENY / 18/03/2015

View Document

23/03/1523 March 2015 SECRETARY APPOINTED MR MARK KENNY

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR MARK KENY

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN KAVANAGH

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, SECRETARY POREMA LIMITED

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR JOHN PURDY

View Document

18/03/1518 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information