ENTERPRISE INFORMATION SOLUTIONS LIMITED

Company Documents

DateDescription
02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1324 June 2013 APPLICATION FOR STRIKING-OFF

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/06/132 June 2013 REGISTERED OFFICE CHANGED ON 02/06/2013 FROM
62 LIVERPOOL ROAD
CROSBY
LIVERPOOL
MERSEYSIDE
L23 5SJ
UNITED KINGDOM

View Document

16/11/1216 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1117 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 COMPANY NAME CHANGED CROSBY COMMUNICATIONS UK LTD CERTIFICATE ISSUED ON 31/08/11

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/07/1117 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN WILSON

View Document

17/07/1117 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BUCKLEY

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM INNOVATION HOUSE 72B LIVERPOOL ROAD CROSBY LIVERPOOL L23 5SJ

View Document

01/11/101 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR ROBERT FREDERICK BUCKLEY

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR STEVEN DAVID WILSON

View Document

02/11/092 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES WILSON / 02/11/2009

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER BLOWER

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

01/02/081 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/08/075 August 2007 REGISTERED OFFICE CHANGED ON 05/08/07 FROM: G OFFICE CHANGED 05/08/07 81 CORONATION ROAD CROSBY LIVERPOOL L23 5RE

View Document

01/05/071 May 2007 COMPANY NAME CHANGED CROSBY TELECOMMUNICATIONS LIMITE D CERTIFICATE ISSUED ON 01/05/07

View Document

11/11/0611 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

01/12/041 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

04/11/044 November 2004 SECRETARY RESIGNED

View Document

05/12/035 December 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: G OFFICE CHANGED 02/12/03 R/O MCKENZIE PHILIPS 22 CORONATION ROAD CROSBY LIVERPOOL L23 5RQ

View Document

02/09/032 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

12/08/0312 August 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

12/08/0312 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 FIRST GAZETTE

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: G OFFICE CHANGED 13/11/01 THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0126 October 2001 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