- Company Overview for ENTERPRISE SOFTWARE CONTRACTING LIMITED (04992607)
- Filing history for ENTERPRISE SOFTWARE CONTRACTING LIMITED (04992607)
- People for ENTERPRISE SOFTWARE CONTRACTING LIMITED (04992607)
- More for ENTERPRISE SOFTWARE CONTRACTING LIMITED (04992607)
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) |
---|---|---|---|
17 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2011 | CH01 | Director's details changed for Allen Jasson on 31 January 2011 | |
11 Jan 2011 | AR01 |
Annual return made up to 11 December 2010 with full list of shareholders
Statement of capital on 2011-01-11
|
|
11 Jan 2011 | CH01 | Director's details changed for Allen Jasson on 1 January 2010 | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Allen Jasson on 5 October 2009 | |
18 Sep 2009 | 288b | Appointment Terminated Secretary geoffrey nathan registrars LIMITED | |
18 Feb 2009 | 363a | Return made up to 11/12/08; full list of members | |
12 Sep 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
12 Sep 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
10 Sep 2008 | 288c | Director's Change of Particulars / allen jasson / 09/09/2008 / HouseName/Number was: , now: 51; Street was: 64 drovers way, now: haig court; Post Town was: hatfield, now: chelmsford; Region was: hertfordshire, now: essex; Post Code was: AL10 0PX, now: CM2 0BH | |
29 Jan 2008 | 363a | Return made up to 11/12/07; full list of members | |
22 Jan 2007 | 363a | Return made up to 11/12/06; full list of members | |
06 Sep 2006 | AA | Total exemption full accounts made up to 31 March 2006 | |
19 Apr 2006 | 288a | New secretary appointed | |
19 Apr 2006 | 288b | Secretary resigned | |
19 Apr 2006 | 287 | Registered office changed on 19/04/06 from: 112 morden road london SW19 3BP | |
14 Mar 2006 | 287 | Registered office changed on 14/03/06 from: 2ND floor, 2 walsworth rd hitchin hertfordshire SG4 9SP | |
09 Feb 2006 | 363a | Return made up to 11/12/05; full list of members | |
09 Feb 2006 | 288c | Director's particulars changed | |
14 Dec 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
07 Jan 2005 | 363s | Return made up to 11/12/04; full list of members |