ESPRYT ACCOUNTANCY LTD

Company Documents

DateDescription
29/04/1429 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1312 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/08/1320 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/1312 August 2013 APPLICATION FOR STRIKING-OFF

View Document

05/02/135 February 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

02/04/122 April 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

26/06/1126 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALEKSANDRA JANKOWIAK

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR WLODZIMIERZ GECA

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MS ALEKSANDRA JANKOWIAK

View Document

30/05/1130 May 2011 APPOINTMENT TERMINATED, DIRECTOR WLODZIMIERZ GECA

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR WLODZIMIERZ GECA

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALEKSANDRA JANKOWIAK

View Document

20/01/1120 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEKSANDRA JANKOWIAK / 06/10/2010

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY KRZYSZTOF MACIEJEWSKI

View Document

26/01/1026 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDRA JANKOWIAK / 10/10/2009

View Document

01/12/091 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: 2 MEDWAY DRIVE PERIVALE GREENFORD UB6 8LN

View Document

06/02/096 February 2009 SECRETARY'S PARTICULARS KRZYSZTOF MACIEJEWSKI

View Document

06/02/096 February 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 CURREXT FROM 31/12/2009 TO 05/04/2010

View Document

06/12/076 December 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


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