ESHER MAIL ORDER LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Final Gazette dissolved following liquidation

View Document

03/03/253 March 2025 Final Gazette dissolved following liquidation

View Document

03/12/243 December 2024 Return of final meeting in a members' voluntary winding up

View Document

02/02/242 February 2024 Liquidators' statement of receipts and payments to 2023-12-01

View Document

01/02/231 February 2023 Liquidators' statement of receipts and payments to 2022-12-01

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

15/12/2115 December 2021 Declaration of solvency

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Registered office address changed from 3rd Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG to Sophia House 28 Cathedral Road Cardiff South Glamorgan CF11 9LJ on 2021-12-15

View Document

15/12/2115 December 2021 Appointment of a voluntary liquidator

View Document

26/11/2126 November 2021 Satisfaction of charge 4 in full

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 009817030007

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN LOCKE / 20/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN BURGESS / 20/06/2017

View Document

20/06/1720 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR IAIN BURGESS / 20/06/2017

View Document

21/04/1721 April 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

14/01/1614 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

05/11/155 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

04/03/154 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

18/02/1518 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR IAIN BURGESS / 14/11/2014

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN BURGESS / 14/11/2014

View Document

21/10/1421 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/05/1430 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM KINGS PARK HOUSE 22 KINGS PARK ROAD SOUTHAMPTON SO15 2UF

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009817030006

View Document

25/09/1325 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

10/12/1210 December 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

02/10/122 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

01/12/111 December 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

04/10/114 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

26/05/1126 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

12/10/1012 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

05/09/095 September 2009 AUDITOR'S RESIGNATION

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

13/09/0413 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/08/04

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: HIGH STREET, RIPLEY, SURREY

View Document

10/09/0410 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0410 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/047 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

21/10/9321 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9321 October 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9321 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9210 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

04/11/924 November 1992 RETURN MADE UP TO 24/09/92; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 RETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/91

View Document

27/09/9027 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

27/09/9027 September 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

02/10/892 October 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

09/06/889 June 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

26/10/8726 October 1987 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/878 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/8627 August 1986 RETURN MADE UP TO 26/08/86; FULL LIST OF MEMBERS

View Document

27/08/8627 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

05/08/825 August 1982 ANNUAL RETURN MADE UP TO 08/07/82

View Document

10/06/7010 June 1970 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