ESPRIT COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 STRUCK OFF AND DISSOLVED

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES HULME / 27/09/2010

View Document

22/09/1022 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

02/07/102 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/09/0924 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 16 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2NA

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED SECRETARY CAROL HULME

View Document

27/10/0827 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 COMPANY NAME CHANGED QUICK DOT NET LTD CERTIFICATE ISSUED ON 29/09/08

View Document

22/09/0822 September 2008 SECRETARY APPOINTED CAROL HULME

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW COLE

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED SECRETARY PETER HULME

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT MOSS

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM ALMAC HOUSE CHURCH LANE BISLEY WOKING SURREY GU24 9DR

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/06/0814 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/03/0822 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: C/O CROMBIES 16 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2NA

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 COMPANY NAME CHANGED ESPRIT COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 23/01/08

View Document

27/09/0727 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

01/09/031 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/0130 August 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