ONE ERP LTD

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved following liquidation

View Document

05/09/235 September 2023 Final Gazette dissolved following liquidation

View Document

05/06/235 June 2023 Notice of final account prior to dissolution

View Document

28/12/2228 December 2022 Progress report in a winding up by the court

View Document

21/12/2121 December 2021 Progress report in a winding up by the court

View Document

20/12/1920 December 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 26/11/2019:LIQ. CASE NO.1

View Document

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM FLAT 2 DUNECREST POOLE DORSET BH13 7QQ

View Document

14/12/1814 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00001381

View Document

01/03/161 March 2016 ORDER OF COURT TO WIND UP

View Document

08/10/158 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/08/1525 August 2015 FIRST GAZETTE

View Document

10/02/1510 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1317 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MAY

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

20/12/1120 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 4 THWAITE RD POOLE DORSET BH12 1HY

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MAY / 01/06/2011

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/101 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MAY / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MAY / 01/10/2009

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CROSS

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 98 WARRINGTON ROAD, PADDOCK WOOD TONBRIDGE KENT TN12 6JR

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MAY / 01/12/2008

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

19/07/0719 July 2007 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/061 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document


More Company Information
Recently Viewed
  • G M GREGGOR LTD


  • 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