Advanced company searchLink opens in new window

ENTERPRISE SOFTWARE CONTRACTING LIMITED

Company number 04992607

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 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
  • GBP 100
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