Advanced company searchLink opens in new window

ELECTRONIC RECEIPT CARD SYSTEMS LTD

Company number 06464948

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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