EXECUTIVE SUPPORT MANAGEMENT LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

29/06/1029 June 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR IAN MARSHALL

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY MCMAHON

View Document

06/07/096 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 DIRECTOR'S PARTICULARS IAN MARSHALL

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/09 FROM: 16 GILPIN ASPECT PARK BOURNE LINCOLNSHIRE PE10 0DF ENGLAND

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/08 FROM: 28 BROAD STREET ALRESFORD HAMPSHIRE SO24 9AQ

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: MEADOW VIEW 3 RIPPINGDALE ROAD KIRKBY UNDERWOOD BOURNE LINCOLNSHIRE PE10 0SH

View Document

09/08/049 August 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 3 HARVEST CLOSE STILTON PETERBOROUGH CAMBRIDGESHIRE PE7 3FF

View Document

01/10/011 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0016 June 2000 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