GARY ELLIS COMPUTER SERVICES LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/112 March 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 APPLICATION FOR STRIKING-OFF

View Document

29/10/1029 October 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ELLIS / 27/04/2010

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELINE ELLIS

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/09/095 September 2009 DISS40 (DISS40(SOAD))

View Document

04/09/094 September 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

21/05/0821 May 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/0810 April 2008 APPLICATION FOR STRIKING-OFF

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

30/10/0230 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: G OFFICE CHANGED 30/10/02 29 LARKWOOD CLOSE KETTERING NORTHAMPTONSHIRE NN16 9NQ

View Document

30/10/0230 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0222 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 05/04/01

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 SECRETARY RESIGNED

View Document

05/05/985 May 1998 NEW SECRETARY APPOINTED

View Document

27/04/9827 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9827 April 1998 Incorporation

View Document


More Company Information