- Company Overview for EAGLE SYSTEMS CONSULTING LTD (03594736)
- Filing history for EAGLE SYSTEMS CONSULTING LTD (03594736)
- People for EAGLE SYSTEMS CONSULTING LTD (03594736)
- Insolvency for EAGLE SYSTEMS CONSULTING LTD (03594736)
- More for EAGLE SYSTEMS CONSULTING LTD (03594736)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2017 | L64.07 | Completion of winding up | |
29 Jan 2003 | COCOMP | Order of court to wind up | |
14 Jan 2003 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Jan 2003 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2002 | 652a | Application for striking-off | |
19 Nov 2002 | 287 | Registered office changed on 19/11/02 from: 50 manton road enfield island enfield middlesex EN3 6XZ | |
05 Aug 2002 | 363s | Return made up to 08/07/02; full list of members | |
27 Jun 2002 | AA | Total exemption small company accounts made up to 31 December 2001 | |
13 May 2002 | AA | Total exemption full accounts made up to 31 December 2000 | |
04 Sep 2001 | 363s |
Return made up to 08/07/01; full list of members
|
|
29 Mar 2001 | 287 | Registered office changed on 29/03/01 from: flat 4 18 fawley road west hampstead london NW6 1SH | |
10 Nov 2000 | AA | Accounts for a small company made up to 31 December 1999 | |
30 Aug 2000 | 363s |
Return made up to 08/07/00; full list of members
|
|
23 Aug 2000 | 288a | New secretary appointed | |
16 Nov 1999 | 288b | Secretary resigned | |
22 Sep 1999 | 363s | Return made up to 08/07/99; full list of members | |
22 Sep 1999 | 225 | Accounting reference date extended from 31/07/99 to 31/12/99 | |
21 Aug 1998 | 287 | Registered office changed on 21/08/98 from: the contractors accountant LTD nelson house 271 kingston road london SW19 3NY | |
21 Aug 1998 | 288a | New secretary appointed | |
21 Aug 1998 | 288a | New director appointed | |
17 Aug 1998 | CERTNM | Company name changed accord I.T. LIMITED\certificate issued on 18/08/98 | |
17 Jul 1998 | 288b | Secretary resigned | |
17 Jul 1998 | 288b | Director resigned | |
17 Jul 1998 | 287 | Registered office changed on 17/07/98 from: 44 upper belgrave road clifton bristol BS8 2XN |