ESC GROUP LIMITED

Company Documents

DateDescription
07/04/157 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GEORGE BOWLES / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE SALMON / 19/01/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/04/091 April 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/09 FROM: GISTERED OFFICE CHANGED ON 10/03/2009 FROM ESCON HOUSE 8 FIELDINGS ROAD CHESHUNT HERTFORDSHIRE EN8 9TL

View Document

16/01/0916 January 2009 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: G OFFICE CHANGED 14/07/06 THURSTON WEST HILL ROAD HODDESDON HERTFORDSHIRE EN11 9DD

View Document

07/02/067 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 COMPANY NAME CHANGED MOONLITE LIMITED CERTIFICATE ISSUED ON 23/07/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/12/9710 December 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/10/97

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 REGISTERED OFFICE CHANGED ON 17/01/97 FROM: G OFFICE CHANGED 17/01/97 120 EAST ROAD LONDON N1 6AA

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

17/01/9717 January 1997 SECRETARY RESIGNED

View Document

17/01/9717 January 1997 NEW SECRETARY APPOINTED

View Document

08/01/978 January 1997 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