EASICARE COMPUTERS LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1411 March 2014 APPLICATION FOR STRIKING-OFF

View Document

13/12/1313 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

25/04/1325 April 2013 SECRETARY APPOINTED CARA CRICHTON

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR STEPHEN DAVID WILSON

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WORBY

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

04/01/134 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM WORBY / 20/11/2011

View Document

18/01/1218 January 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR KARIM BITAR

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/12/1021 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR PIGTALES LIMITED

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS NOONAN / 28/11/2009

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR RICHARD WOOD

View Document

17/08/1017 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PIGTALES LIMITED / 29/11/2009

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY PIGTALES LIMITED

View Document

17/08/1017 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PIGTALES LIMITED / 29/11/2009

View Document

17/08/1017 August 2010 SECRETARY APPOINTED MR IAN FARRELLY

View Document

29/12/0929 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PIGTALES LIMITED / 28/11/2009

View Document

29/12/0929 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PIGTALES LIMITED / 28/11/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS NOONAN / 28/11/2009

View Document

29/12/0929 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED JOHN GRAHAM WORBY

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN BODEN

View Document

29/12/0829 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DENIS NOONAN / 26/03/2008

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 2 KINGSTON BUSINESS PARK KINGSTON BAGPUIZE OXFORDSHIRE OX13 5FE

View Document

02/01/082 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/04/0527 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 S386 DISP APP AUDS 20/04/04

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 2 KINGSTON BUSINESS PARK KINGSTON BAGPUIZE OXFORDSHIRE OX13 5AS

View Document

10/12/0310 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: PIC OFFICES FYFIELD WICK ABINGDON OXFORDSHIRE OX13 5NA

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

19/12/0219 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 COMPANY NAME CHANGED FYFIELD DORMANTS LIMITED CERTIFICATE ISSUED ON 18/06/02

View Document

17/04/0217 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/02/026 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 RETURN MADE UP TO 29/11/99; NO CHANGE OF MEMBERS

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9914 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99 FROM: 5TH FLOOR BOND STREET HOUSE 14 CLIFFORD STREET LONDON W1X 2JB

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/01/9920 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 100 GEORGE STREET LONDON W1H 5RH

View Document

15/10/9815 October 1998 COMPANY NAME CHANGED DALGETY (DORMANTS) LIMITED CERTIFICATE ISSUED ON 16/10/98

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

07/12/947 December 1994 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 ADOPT MEM AND ARTS 01/06/94

View Document

10/06/9410 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

15/04/9315 April 1993 DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 S386 DISP APP AUDS 13/11/92

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

12/12/9112 December 1991 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 DIRECTOR RESIGNED

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/03/9115 March 1991 AUDITOR'S RESIGNATION

View Document

07/01/917 January 1991 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 REGISTERED OFFICE CHANGED ON 22/10/90 FROM: 19 HANOVER SQUARE LONDON W1R 9DA

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

17/04/8917 April 1989 COMPANY NAME CHANGED DALGETY FOODS LIMITED CERTIFICATE ISSUED ON 18/04/89

View Document

07/03/897 March 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

12/04/8812 April 1988 DIRECTOR RESIGNED

View Document

11/04/8811 April 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 NEW DIRECTOR APPOINTED

View Document

05/02/875 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

30/01/8730 January 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

08/12/648 December 1964 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