ESYNCPRO CONSULTING LTD

Company Documents

DateDescription
05/09/145 September 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

05/09/145 September 2014 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 29/07/2016: DEFER TO 29/07/2016

View Document

29/01/1429 January 2014 ORDER OF COURT TO WIND UP

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUBUKUNOLA OLUFIDIPE / 01/04/2013

View Document

04/05/134 May 2013 SECRETARY'S CHANGE OF PARTICULARS / OLUSOLA OLAJOYEGBE / 01/04/2013

View Document

03/05/133 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

04/08/124 August 2012 DISS40 (DISS40(SOAD))

View Document

23/06/1223 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/06/1125 June 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/1013 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLUBUKUNOLA OLUFIDIPE / 10/04/2010

View Document

13/11/1013 November 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

25/07/0925 July 2009 DISS40 (DISS40(SOAD))

View Document

24/07/0924 July 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

13/08/0813 August 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 180 HAYMILL CLOSE PERIVALE LONDON UB6 8EL

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 180 HAYMILL CLOSE PERIVALE MIDDLESEX UB6 8EL

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 29 CRUMMOCK GARDENS KINGSBURY LONDON NW9 0DE

View Document

25/04/0725 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

10/04/0710 April 2007 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