ESL COMPUTERS LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1117 December 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/12/116 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1125 May 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/11/1013 November 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 APPLICATION FOR STRIKING-OFF

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEVIL JAMES WILLIAMS / 07/10/2009

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY CSL SECRETARIES LIMITED

View Document

01/12/091 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

06/11/096 November 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 SECRETARY'S CHANGE OF PARTICULARS / CSL SECRETARIES LIMITED / 01/12/2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

14/02/0914 February 2009 DISS40 (DISS40(SOAD))

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVIL WILLIAMS / 13/02/2009

View Document

13/02/0913 February 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVIL WILLIAMS / 13/02/2009

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

08/01/078 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: G OFFICE CHANGED 19/09/05 GRACE INTERNATIONAL CENTRE LEAMORE LANE WALSALL WEST MIDLANDS WS2 7PS

View Document

23/05/0523 May 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: G OFFICE CHANGED 04/11/04 CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 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