- Company Overview for ELECTRONIC RECEIPT CARD SYSTEMS LTD (06464948)
- Filing history for ELECTRONIC RECEIPT CARD SYSTEMS LTD (06464948)
- People for ELECTRONIC RECEIPT CARD SYSTEMS LTD (06464948)
- More for ELECTRONIC RECEIPT CARD SYSTEMS LTD (06464948)
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 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2010 | AR01 |
Annual return made up to 7 January 2010 with full list of shareholders
Statement of capital on 2010-03-09
|
|
09 Mar 2010 | CH03 | Secretary's details changed for Michael Gibbin on 7 January 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Jacob Sebastian Blakey on 7 January 2010 | |
09 Mar 2010 | AA | Accounts for a dormant company made up to 31 January 2009 | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2009 | 288c | Director's Change of Particulars / jacob blakey / 19/01/2009 / HouseName/Number was: west view, now: 7; Street was: mill lane west, now: the square anlaby house estate, beverley road; Area was: , now: anlaby; Post Town was: elloughton, now: hull; Post Code was: HU15 1JJ, now: HU10 7AY; Country was: , now: united kingdom | |
19 Jan 2009 | 363a | Return made up to 07/01/09; full list of members | |
19 Mar 2008 | 288b | Appointment Terminated Secretary temple secretaries LIMITED | |
19 Mar 2008 | 288a | Secretary appointed michael david gibbin | |
05 Mar 2008 | 288b | Appointment Terminated Director company directors LIMITED | |
04 Mar 2008 | 288a | Director appointed jacob sebastian blakey | |
07 Jan 2008 | NEWINC | Incorporation |