ESPRIT CONSULTING LIMITED

Company Documents

DateDescription
09/08/119 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/05/119 May 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

09/05/119 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2011:LIQ. CASE NO.1

View Document

27/05/1027 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005022

View Document

21/05/1021 May 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/05/1021 May 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/10/0916 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED SECRETARY OCA SECRETARIES LIMITED

View Document

04/12/084 December 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED ANDREW LACHLAN GEBBIE

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MILLER

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

02/06/072 June 2007 SECRETARY RESIGNED

View Document

02/06/072 June 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: G OFFICE CHANGED 14/03/06 C/O CAMERON BROWNE STUBBINGS HOUSE HENLEY ROAD MAIDENHEAD BERKSHIRE SL6 6QL

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0315 April 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/03/02

View Document

24/02/0324 February 2003 REGISTERED OFFICE CHANGED ON 24/02/03 FROM: G OFFICE CHANGED 24/02/03 THE STABLES STUBBINGS HOUSE HENLEY ROAD MAIDENHEAD BERKSHIRE SL6 6QL

View Document

02/10/022 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0211 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

31/10/0131 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 AUDITOR'S RESIGNATION

View Document

17/09/9817 September 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/03/9823 March 1998 � IC 100/75 03/02/98 � SR 25@1=25

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/09/9723 September 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/09/9624 September 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/09/9521 September 1995 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/09/9428 September 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994

View Document

09/09/949 September 1994 REGISTERED OFFICE CHANGED ON 09/09/94 FROM: G OFFICE CHANGED 09/09/94 THE BURY, CHURCH STREET, CHESHAM, BUCKS, HP5 1HH.

View Document

29/04/9429 April 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

16/01/9416 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9310 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9310 September 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993

View Document

06/10/926 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92 FROM: G OFFICE CHANGED 06/10/92 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

06/10/926 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/10/926 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/09/9218 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/9218 September 1992 Incorporation

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