EVANS & SUTHERLAND COMPUTER LIMITED

Company Documents

DateDescription
15/07/1015 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/04/1015 April 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

13/01/1013 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2009

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 2 HORSHAM GATES NORTH STREET HORSHAM WEST SUSSEX RH13 5PJ

View Document

10/01/0910 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/01/0910 January 2009 SPECIAL RESOLUTION TO WIND UP

View Document

10/01/0910 January 2009 DECLARATION OF SOLVENCY

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/02/073 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 S366A DISP HOLDING AGM 24/11/06

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0430 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 SECTION 394

View Document

04/03/024 March 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/987 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/10/9721 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996

View Document

15/05/9615 May 1996 REGISTERED OFFICE CHANGED ON 15/05/96 FROM: 3 HORSHAM GATES NORTH STREET HORSHAM WEST SUSSEX RH13 5PJ

View Document

22/04/9622 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/04/9525 April 1995 REGISTERED OFFICE CHANGED ON 25/04/95 FROM: CENTENNIAL COURT EASTHAMPSTEAD ROAD BRACKNELL BERKSHIRE RG12 1NN

View Document

06/03/956 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/09/9413 September 1994 NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/03/9331 March 1993

View Document

31/03/9331 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 NC INC ALREADY ADJUSTED 02/06/92

View Document

02/12/922 December 1992 £ NC 1500000/2500000 02/0

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/05/9114 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991

View Document

10/05/9110 May 1991 NC INC ALREADY ADJUSTED 28/03/91

View Document

10/05/9110 May 1991 £ NC 500000/1500000 28/03/91

View Document

26/11/9026 November 1990 NC INC ALREADY ADJUSTED 01/08/90

View Document

26/11/9026 November 1990 £ NC 100/500000 01/08/90

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/11/906 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/08/9020 August 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/03/9019 March 1990 REGISTERED OFFICE CHANGED ON 19/03/90 FROM: SUITE F, CENTENIAL COURT EAST HAMPSTEAD ROAD BRACKNELL BERKSHIRE RG12 1NN

View Document

02/02/902 February 1990 REGISTERED OFFICE CHANGED ON 02/02/90 FROM: GALLOP HOUSE HASLERS LANE GREAT DUNMON ESSEX CM6 1XS

View Document

30/10/8930 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

02/02/892 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/01/8911 January 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/884 August 1988 REGISTERED OFFICE CHANGED ON 04/08/88 FROM: C/O SHAPE DATA LIMITED PARKER'S HOUSE REGENT STREET CAMBRIDGE

View Document

04/05/884 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/884 May 1988 NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 COMPANY NAME CHANGED SHAPE DATA COMPUTER LIMITED CERTIFICATE ISSUED ON 31/03/88

View Document

28/10/8728 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

28/10/8728 October 1987 Accounts made up to 1987-03-31

View Document

28/10/8728 October 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/8622 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

10/10/8610 October 1986 COMPANY NAME CHANGED EVANS & SUTHERLAND COMPUTER LIMI TED CERTIFICATE ISSUED ON 10/10/86

View Document

29/07/8629 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

29/07/8629 July 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

07/06/867 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/8421 February 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/02/84

View Document

05/09/835 September 1983 CERTIFICATE OF INCORPORATION

View Document

05/09/835 September 1983 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