ESYSTEMS CASE MANAGEMENT LIMITED

Company Documents

DateDescription
01/06/161 June 2016 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM
20 - 22 WENLOCK ROAD
LONDON
N1 7GU

View Document

29/01/1629 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

08/01/168 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

08/01/168 January 2016 Annual return made up to 20 January 2015 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCILLE ELIZE EDWARDS / 07/01/2016

View Document

08/01/168 January 2016 SAIL ADDRESS CREATED

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM
DAVIDSON HOUSE THE FORBURY
READING
BERKSHIRE
RG1 3EU

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHIEL SMITS

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WOOTTEN

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/01/1426 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

19/02/1319 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR WYNNE LEWIS EDWARDS

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR PAUL STRACY WOOTTEN

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR MICHIEL STEVEN SMITS

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN LOURENS

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

04/02/114 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MRS LUCILLE ELIZE EDWARDS

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

17/02/1017 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN SEAN LOURENS / 01/01/2010

View Document

20/01/0920 January 2009 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