EGO COMPUTERS LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/01/1125 January 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

16/06/1016 June 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

28/05/1028 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/05/2010

View Document

01/02/101 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/01/2010

View Document

26/08/0926 August 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B

View Document

21/08/0921 August 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM SALISBURY HALL LONDON COLNEY ST ALBANS HERTFORDSHIRE AL2 1BU

View Document

03/08/093 August 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

03/04/093 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/06/0818 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 29/03/06; NO CHANGE OF MEMBERS

View Document

13/12/0513 December 2005 RETURN MADE UP TO 29/03/03; CHANGE OF MEMBERS

View Document

08/12/058 December 2005 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS; AMEND

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 29/03/05; NO CHANGE OF MEMBERS

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 29/03/04; CHANGE OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0316 January 2003 £ IC 1500000/900000 31/12/02 £ SR 600000@1=600000

View Document

29/11/0229 November 2002 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

29/11/0229 November 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/09/0218 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: STIRLING WAY BOREHAMWOOD HERTS WD6 2BT

View Document

09/04/029 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 29/03/01; NO CHANGE OF MEMBERS

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS; AMEND

View Document

07/04/007 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 29/03/96; CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/04/956 April 1995 RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/04/9411 April 1994

View Document

11/04/9411 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9411 April 1994 RETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 £ IC 1900000/1500000 07/04/93 £ SR 400000@1=400000

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/04/9316 April 1993

View Document

16/04/9316 April 1993 RETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/04/9228 April 1992 RETURN MADE UP TO 29/03/92; CHANGE OF MEMBERS

View Document

28/04/9228 April 1992

View Document

10/10/9110 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

24/05/9124 May 1991

View Document

24/05/9124 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9011 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

03/09/903 September 1990 REGISTERED OFFICE CHANGED ON 03/09/90 FROM: HALE COURT LINCOLN'S INN LONDON WC2A 3UL

View Document

03/05/903 May 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 COMPANY NAME CHANGED CHARCO 210 LIMITED CERTIFICATE ISSUED ON 12/04/89

View Document

17/03/8917 March 1989 SHARES AGREEMENT OTC

View Document

17/03/8917 March 1989 SHARES AGREEMENT OTC

View Document

17/03/8917 March 1989 SHARES AGREEMENT OTC

View Document

17/03/8917 March 1989 SHARES AGREEMENT OTC

View Document

17/03/8917 March 1989 SHARES AGREEMENT OTC

View Document

09/03/899 March 1989 WD 21/02/89 AD 07/12/88--------- £ SI 167@1=167 £ IC 1899833/1900000

View Document

06/02/896 February 1989 WD 17/01/89 AD 07/12/88--------- £ SI 1417@1=1417 £ IC 1898416/1899833

View Document

25/01/8925 January 1989 WD 03/01/89 AD 07/12/88--------- £ SI 54701@1=54701 £ IC 1843715/1898416

View Document

23/01/8923 January 1989 WD 21/12/88 AD 07/12/88--------- £ SI 1000@1=1000 £ IC 1002796/1003796

View Document

23/01/8923 January 1989 WD 20/12/88 AD 07/12/88--------- £ SI 839919@1=839919 £ IC 1003796/1843715

View Document

13/01/8913 January 1989 WD 13/12/88 AD 07/12/88--------- £ SI 2792@1=2792 £ IC 1000004/1002796

View Document

09/01/899 January 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/12/88

View Document

09/01/899 January 1989 NC INC ALREADY ADJUSTED

View Document

09/01/899 January 1989 ADOPT MEM AND ARTS 071288

View Document

09/01/899 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 071288

View Document

03/01/893 January 1989 WD 06/12/88 AD 25/11/88--------- £ SI 2@1=2 £ IC 2/4

View Document

14/12/8814 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information