ERP SOFTWARE EU LIMITED

Company Documents

DateDescription
27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM
UNIT 23, BLYTHE VALLEY INNOVATION CENTRE BLYTHE VALLEY INNOVATION CENTRE, CENTRAL BOULEVARD
UNIT 23, BLYTHE VALLEY PARK, SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 8AJ
ENGLAND

View Document

08/11/168 November 2016 DISS40 (DISS40(SOAD))

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 FIRST GAZETTE

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM
DAWS HOUSE 33-35 DAWS LANE
LONDON
NW7 4SD

View Document

22/11/1522 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/11/1413 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MAUREEN JEAN POPPINS / 05/12/2012

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/11/1216 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM UNIT A3 LATHKILL HOUSE ID CENTRE R T C BUSINESS PARK, LONDON ROAD DERBY DE24 8UP UNITED KINGDOM

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM C/O EAST MIDLANDS IT C/O ERP SOFTWARE UNIT A3 LATHKILL HOUSE ID CENTRE R T C BUSINESS PARK, LONDON ROAD DERBY DE24 8UP UNITED KINGDOM

View Document

22/11/1122 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM DAWS HOUSE 33-35 DAWS LANE LONDON NW7 4SD

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/11/1025 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 CHANGE OF NAME 15/09/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MILLS

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MS MAUREEN JEAN POPPINS

View Document

06/04/106 April 2010 SECRETARY APPOINTED MS MAUREEN JEAN POPPINS

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

10/02/1010 February 2010 Annual return made up to 25 October 2009 with full list of shareholders

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DENE MILLS / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DENE MILLS / 10/02/2010

View Document

01/10/091 October 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/0929 September 2009 COMPANY NAME CHANGED MATCHMAKER PROJECTS LIMITED CERTIFICATE ISSUED ON 29/09/09

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/09 FROM: GISTERED OFFICE CHANGED ON 12/08/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

11/08/0911 August 2009 SECRETARY APPOINTED CHRISTOPHER DENE MILLS

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED CHRISTOPHER DENE MILLS

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

07/05/097 May 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 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