- Company Overview for EASTBOURNE COMPUTER SERVICES LIMITED (06328163)
- Filing history for EASTBOURNE COMPUTER SERVICES LIMITED (06328163)
- People for EASTBOURNE COMPUTER SERVICES LIMITED (06328163)
- Insolvency for EASTBOURNE COMPUTER SERVICES LIMITED (06328163)
- More for EASTBOURNE COMPUTER SERVICES LIMITED (06328163)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2016 | L64.07 | Completion of winding up | |
14 Oct 2014 | COCOMP | Order of court to wind up | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Dec 2013 | AD01 | Registered office address changed from 143 High Street Cranleigh Surrey GU6 8BB on 22 December 2013 | |
29 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
17 Dec 2012 | TM02 | Termination of appointment of George Scurry as a secretary | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
08 Aug 2012 | CH01 | Director's details changed for Nigel Graham Mundy on 31 July 2012 | |
08 Aug 2012 | CH03 | Secretary's details changed for Mr George Martin Scurry on 31 July 2012 | |
10 Apr 2012 | AD01 | Registered office address changed from Suite B Western House St James Place Cranleigh Surrey GU6 8RL on 10 April 2012 | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Sep 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Nigel Graham Mundy on 30 July 2010 | |
04 Feb 2010 | CH03 | Secretary's details changed for Mr George Martin Scurry on 11 January 2010 | |
04 Feb 2010 | AD01 | Registered office address changed from 1a Grange Road Eastbourne East Sussex BN21 4EU on 4 February 2010 | |
11 Dec 2009 | AD01 | Registered office address changed from 8 Warren Close Eastbourne East Sussex BN20 7TY United Kingdom on 11 December 2009 | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from 1A grange road eastbourne east sussex BN21 4EU | |
28 Sep 2009 | 288a | Secretary appointed mr george scurry | |
28 Sep 2009 | 288b | Appointment terminated secretary michael mundy | |
07 Aug 2009 | 363a | Return made up to 30/07/09; full list of members |