ERP SOFTWARE EU LIMITED
Company Documents
Date | Description |
---|---|
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/06/175 June 2017 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM UNIT 23, BLYTHE VALLEY INNOVATION CENTRE BLYTHE VALLEY INNOVATION CENTRE, CENTRAL BOULEVARD UNIT 23, BLYTHE VALLEY PARK, SHIRLEY SOLIHULL WEST MIDLANDS B90 8AJ ENGLAND |
08/11/168 November 2016 | DISS40 (DISS40(SOAD)) |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | FIRST GAZETTE |
13/04/1613 April 2016 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM DAWS HOUSE 33-35 DAWS LANE LONDON NW7 4SD |
22/11/1522 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/11/1413 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS MAUREEN JEAN POPPINS / 05/12/2012 |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/11/1216 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/01/1230 January 2012 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM UNIT A3 LATHKILL HOUSE ID CENTRE R T C BUSINESS PARK, LONDON ROAD DERBY DE24 8UP UNITED KINGDOM |
12/12/1112 December 2011 | REGISTERED OFFICE CHANGED ON 12/12/2011 FROM C/O EAST MIDLANDS IT C/O ERP SOFTWARE UNIT A3 LATHKILL HOUSE ID CENTRE R T C BUSINESS PARK, LONDON ROAD DERBY DE24 8UP UNITED KINGDOM |
22/11/1122 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
22/11/1122 November 2011 | REGISTERED OFFICE CHANGED ON 22/11/2011 FROM DAWS HOUSE 33-35 DAWS LANE LONDON NW7 4SD |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/11/1025 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
01/10/101 October 2010 | CHANGE OF NAME 15/09/2010 |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/04/106 April 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MILLS |
06/04/106 April 2010 | DIRECTOR APPOINTED MS MAUREEN JEAN POPPINS |
06/04/106 April 2010 | SECRETARY APPOINTED MS MAUREEN JEAN POPPINS |
06/04/106 April 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS |
10/02/1010 February 2010 | Annual return made up to 25 October 2009 with full list of shareholders |
10/02/1010 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DENE MILLS / 10/02/2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DENE MILLS / 10/02/2010 |
01/10/091 October 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/09/0929 September 2009 | COMPANY NAME CHANGED MATCHMAKER PROJECTS LIMITED CERTIFICATE ISSUED ON 29/09/09 |
12/08/0912 August 2009 | REGISTERED OFFICE CHANGED ON 12/08/09 FROM: GISTERED OFFICE CHANGED ON 12/08/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
11/08/0911 August 2009 | SECRETARY APPOINTED CHRISTOPHER DENE MILLS |
11/08/0911 August 2009 | DIRECTOR APPOINTED CHRISTOPHER DENE MILLS |
10/08/0910 August 2009 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
10/08/0910 August 2009 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
07/05/097 May 2009 | EXEMPTION FROM APPOINTING AUDITORS |
07/05/097 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
27/10/0827 October 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | EXEMPTION FROM APPOINTING AUDITORS |
28/04/0828 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
30/10/0730 October 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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