ERGONET LIMITED

Company Documents

DateDescription
04/03/144 March 2014 STRUCK OFF AND DISSOLVED

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/119 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR JESSE FRANCK

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROGER WELBOURNE / 04/07/2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROGER WELBOURNE / 01/07/2010

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM UNIT 12 ABBEY MEWS 56-58 HIGH STREET GLASTONBURY SOMERSET BA6 9DY UNITED KINGDOM

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROGER WELBOURNE / 10/03/2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JESSE TORBEN FRANCK / 10/03/2011

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROGER WELBOURNE / 19/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JESSE TORBEN FRANCK / 19/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 Annual return made up to 19 July 2009 with full list of shareholders

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY JOHN MARTINEAU

View Document

12/05/0912 May 2009 SECRETARY APPOINTED MR JOHN SOUTHCLIFFE MARTINEAU

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MARTINEAU

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY JESSE FRANCK

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MR JOHN SOUTHCLIFFE MARTINEAU

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MR JESSE TORBEN FRANCK

View Document

18/11/0818 November 2008 SECRETARY APPOINTED MR JESSE TORBEN FRANCK

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY JOHN MARTINEAU

View Document

15/09/0815 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/08 FROM: GISTERED OFFICE CHANGED ON 19/06/2008 FROM MARTINEAU, 13 HIGH ST BUTLEIGH GLASTONBURY BA6 8SU

View Document

18/06/0818 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN MARTINEAU / 18/06/2008

View Document

19/07/0719 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information