EASYSCRIPTER LIMITED

Company Documents

DateDescription
16/03/1516 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

20/03/1420 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER CATCHPOLE / 18/03/2014

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
2 MELFORD COURT THE HAVENS
RANSOMES EUROPARK
IPSWICH
SUFFOLK
IP3 9SJ

View Document

18/03/1418 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT STUART MCWHINNIE GORDON / 18/03/2014

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/03/1319 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

15/03/1215 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

08/04/118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT STUART MCWHINNIE GORDON / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER CATCHPOLE / 02/02/2010

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 COMPANY NAME CHANGED
COUNTY CONTACT SECRETARIES LIMIT
ED
CERTIFICATE ISSUED ON 07/03/06

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

24/04/0224 April 2002 COMPANY NAME CHANGED
COUNTYWEB SECRETARIES LIMITED
CERTIFICATE ISSUED ON 24/04/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 SECRETARY RESIGNED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 REGISTERED OFFICE CHANGED ON 08/05/00 FROM:
24-26 MUSEUM STREET
IPSWICH
SUFFOLK IP1 1HZ

View Document

28/04/0028 April 2000 COMPANY NAME CHANGED
BIDEAWHILE 319 LIMITED
CERTIFICATE ISSUED ON 02/05/00

View Document

11/04/0011 April 2000 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