EAGLE STAR COMPUTER SERVICES LIMITED

Company Documents

DateDescription
13/04/1513 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/04/143 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL EVANS

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED JONATHAN VAUGHAN-WILLIAMS

View Document

17/02/1417 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 ADOPT ARTICLES 10/02/2014

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY ANN BLUNDELL

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY IAN RITCHIE

View Document

11/02/1411 February 2014 CORPORATE SECRETARY APPOINTED ZURICH CORPORATE SECRETARY (UK) LIMITED

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM
UK LIFE CENTRE
STATION ROAD
SWINDON
WILTSHIRE
SN1 1EL

View Document

01/07/131 July 2013 DIRECTOR APPOINTED JAMES DOUGLAS SUTHERLAND

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL LOWE

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, SECRETARY CORINA ROSS

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA KNOTT

View Document

23/05/1323 May 2013 SECRETARY APPOINTED MRS ANN CLAIRE BLUNDELL

View Document

23/05/1323 May 2013 SECRETARY APPOINTED MR IAN RITCHIE

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / AMANDA LOUISE KNOTT / 02/04/2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES EVANS / 02/04/2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LOWE / 02/04/2013

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CORINA KATHERINE ROSS / 02/04/2013

View Document

29/04/1329 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 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
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

11/04/1311 April 2013 SAIL ADDRESS CREATED

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LOWE / 01/12/2012

View Document

30/04/1230 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY HELEN ROGERS

View Document

13/05/1113 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/03/112 March 2011 SECRETARY APPOINTED CORINA KATHERINE ROSS

View Document

26/04/1026 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

09/03/109 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MARSH

View Document

22/01/0922 January 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA CRAWFORD / 18/12/2008

View Document

16/09/0816 September 2008 SECRETARY APPOINTED HELEN FRANCES LEIGH ROGERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY JAYNE MEACHAM

View Document

22/04/0822 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/03/078 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/056 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 REGISTERED OFFICE CHANGED ON 14/07/03 FROM:
UK LIFE TOWER
MONTPELLIER DRIVE
CHELTENHAM
GLOUCESTERSHIRE GL53 7LQ

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 02/04/03; NO CHANGE OF MEMBERS

View Document

28/03/0328 March 2003 AUDITOR'S RESIGNATION

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 COMPANY NAME CHANGED
ACELINE PROPERTIES LIMITED
CERTIFICATE ISSUED ON 04/01/01

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/04/0016 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 REGISTERED OFFICE CHANGED ON 05/08/99 FROM:
EAGLE STAR CENTRE
MONTPELLIER DRIVE
CHELTENHAM
GLOUCESTERSHIRE GL53 7LQ

View Document

30/06/9930 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/05/998 May 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 AUDITOR'S RESIGNATION

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 ALTER MEM AND ARTS 21/08/97

View Document

09/09/979 September 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/06/9614 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9629 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9624 April 1996 RETURN MADE UP TO 02/04/96; CHANGE OF MEMBERS

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/06/955 June 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

02/05/952 May 1995 RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/959 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/12/949 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94 FROM:
EAGLE STAR CENTRE
BATH ROAD
CHELTENHAM
GLOUCESTERSHIRE GL53 7LQ

View Document

08/09/948 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/9429 July 1994 NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

31/05/9431 May 1994 REGISTERED OFFICE CHANGED ON 31/05/94 FROM:
22 ARLINGTON STREET
LONDON
SW1A 1RW

View Document

25/04/9425 April 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/938 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

15/04/9315 April 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/01/9319 January 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED

View Document

04/11/924 November 1992 S386 DISP APP AUDS 22/10/92

View Document

04/11/924 November 1992 ALTER MEM AND ARTS 21/10/92

View Document

29/04/9229 April 1992 RETURN MADE UP TO 02/04/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/03/9223 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED

View Document

16/08/9116 August 1991 NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 RETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

07/04/917 April 1991 DIRECTOR RESIGNED

View Document

13/11/9013 November 1990 DIRECTOR RESIGNED

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/05/9021 May 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/10/893 October 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 NEW DIRECTOR APPOINTED

View Document

26/08/8826 August 1988 DIRECTOR RESIGNED

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/06/8824 June 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/11/8711 November 1987 ALTER MEM AND ARTS 020787

View Document

06/11/876 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/08/8723 August 1987 NEW DIRECTOR APPOINTED

View Document

05/08/875 August 1987 REGISTERED OFFICE CHANGED ON 05/08/87 FROM:
THIRD FLOOR
124-130 TABERNACLE STREET
LONDON
EC2A 4SD

View Document

05/08/875 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/874 August 1987 ALTER MEM AND ARTS 010787

View Document

04/08/874 August 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/03/879 March 1987 CERTIFICATE OF 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