ESTATE COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
06/09/116 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/05/1124 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1116 May 2011 APPLICATION FOR STRIKING-OFF

View Document

24/12/1024 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

10/11/1010 November 2010 REDUCE ISSUED CAPITAL 03/11/2010

View Document

10/11/1010 November 2010 10/11/10 STATEMENT OF CAPITAL GBP 1

View Document

10/11/1010 November 2010 STATEMENT BY DIRECTORS

View Document

10/11/1010 November 2010 SOLVENCY STATEMENT DATED 03/11/10

View Document

19/10/1019 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER HILL / 18/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CUPPELLO / 18/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARROW / 18/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID HARRY FRANCIS MAKINS / 18/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR CAMPBELL CLUNAS / 18/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LERNER / 18/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

11/05/0911 May 2009 SECRETARY RESIGNED BARBARA GREGORY

View Document

11/05/0911 May 2009 SECRETARY APPOINTED MR. DAVID HARRY FRANCIS MAKINS

View Document

11/05/0911 May 2009 DIRECTOR RESIGNED BARBARA GREGORY

View Document

19/12/0819 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

26/01/0626 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 23/12/03

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

30/12/0230 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99

View Document

12/01/9912 January 1999 SECRETARY RESIGNED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/98

View Document

15/01/9815 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/97

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

12/02/9712 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9712 February 1997 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/96

View Document

02/07/962 July 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9617 January 1996

View Document

17/01/9617 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/9617 January 1996 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 REGISTERED OFFICE CHANGED ON 21/11/95 FROM: G OFFICE CHANGED 21/11/95 29 CARRE STREET SLEAFORD LINCOLNSHIRE NG34 7TR

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

21/12/9421 December 1994 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

22/12/9322 December 1993

View Document

22/12/9322 December 1993 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

07/01/937 January 1993

View Document

07/01/937 January 1993 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

24/04/9224 April 1992 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

24/04/9224 April 1992

View Document

24/04/9224 April 1992

View Document

24/04/9224 April 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991 AUDITOR'S RESIGNATION

View Document

13/12/9113 December 1991 AUDITOR'S RESIGNATION

View Document

12/12/9112 December 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991

View Document

12/12/9112 December 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/12/9112 December 1991

View Document

12/12/9112 December 1991 ADOPT MEM AND ARTS 25/11/91

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 03/03/91

View Document

10/04/9110 April 1991 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 AMENDING FORM 88(2)R

View Document

10/04/9110 April 1991

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 03/03/90

View Document

12/09/9012 September 1990 � NC 20000/500000 04/07/90

View Document

12/09/9012 September 1990 NC INC ALREADY ADJUSTED 04/07/90

View Document

18/07/9018 July 1990 NEW DIRECTOR APPOINTED

View Document

21/01/9021 January 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/03/89

View Document

01/06/891 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/06/891 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

04/07/884 July 1988 Accounts for a small company made up to 1987-03-31

View Document

01/07/881 July 1988 FIRST GAZETTE

View Document

08/05/878 May 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 03/03

View Document

06/04/876 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/03/86

View Document

19/03/8719 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/12/8116 December 1981 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