EDUSERV TECHNOLOGIES LIMITED

04256630
ROYAL MEAD RAILWAY PLACE BATH SOMERSET BA1 1SR

Documents

Documents
Date Category Description Pages
09 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
10 Mar 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
21 Feb 2017 gazette Gazette Notice Voluntary 1 Buy now
08 Feb 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Jan 2017 officers Appointment of director (Mr Nevil Durrant) 2 Buy now
31 Jan 2017 officers Termination of appointment of director (Edward Jan Zedlewski) 1 Buy now
12 Jan 2017 officers Termination of appointment of director (Graham Charles Gilbert) 1 Buy now
12 Jan 2017 officers Termination of appointment of director (Stephen James Butcher) 1 Buy now
20 Oct 2016 officers Termination of appointment of secretary (Stephen Butcher) 1 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2016 accounts Annual Accounts 6 Buy now
24 Jul 2015 annual-return Annual Return 5 Buy now
20 Apr 2015 accounts Annual Accounts 6 Buy now
14 Aug 2014 annual-return Annual Return 5 Buy now
14 Aug 2014 officers Termination of appointment of director (Hilary Singleton) 1 Buy now
04 Mar 2014 accounts Annual Accounts 6 Buy now
01 Oct 2013 annual-return Annual Return 7 Buy now
01 Oct 2013 officers Appointment of secretary (Mr Stephen Butcher) 1 Buy now
01 Oct 2013 officers Termination of appointment of secretary (Hilary Singleton) 1 Buy now
26 Jul 2013 officers Change of particulars for director (Mr Graham Charles Gilbert) 2 Buy now
24 Jul 2013 officers Change of particulars for secretary (Hilary Singleton) 2 Buy now
23 Jul 2013 officers Termination of appointment of director (David Teague) 1 Buy now
05 Mar 2013 accounts Annual Accounts 6 Buy now
16 Aug 2012 annual-return Annual Return 8 Buy now
15 Feb 2012 accounts Annual Accounts 10 Buy now
22 Jul 2011 annual-return Annual Return 8 Buy now
14 Jul 2011 auditors Auditors Resignation Company 1 Buy now
24 Jan 2011 accounts Annual Accounts 10 Buy now
11 Aug 2010 annual-return Annual Return 8 Buy now
10 Aug 2010 officers Change of particulars for director (Mr David Teague) 2 Buy now
10 Aug 2010 officers Change of particulars for director (Edward Jan Zedlewski) 2 Buy now
20 Jan 2010 accounts Annual Accounts 10 Buy now
08 Dec 2009 officers Termination of appointment of director (Paul Layzell) 1 Buy now
06 Aug 2009 annual-return Return made up to 20/07/09; full list of members 5 Buy now
06 Aug 2009 address Location of debenture register 1 Buy now
24 Jul 2009 address Registered office changed on 24/07/2009 from queen anne house 11 charlotte street bath bath and north east somerset BA1 2NE 1 Buy now
26 Jun 2009 officers Director appointed graham charles gilbert 4 Buy now
27 Jan 2009 officers Appointment terminated director michael breaks 1 Buy now
16 Jan 2009 accounts Annual Accounts 16 Buy now
13 Aug 2008 annual-return Return made up to 20/07/08; full list of members 5 Buy now
30 Jan 2008 officers New director appointed 2 Buy now
23 Dec 2007 accounts Annual Accounts 15 Buy now
11 Dec 2007 officers Director resigned 1 Buy now
11 Dec 2007 officers Director resigned 1 Buy now
13 Sep 2007 annual-return Return made up to 20/07/07; full list of members 3 Buy now
13 Sep 2007 officers Director resigned 1 Buy now
01 Mar 2007 officers New secretary appointed 1 Buy now
01 Mar 2007 officers New director appointed 1 Buy now
01 Mar 2007 officers Secretary resigned 1 Buy now
15 Jan 2007 accounts Annual Accounts 15 Buy now
10 Aug 2006 annual-return Return made up to 20/07/06; full list of members 9 Buy now
24 Jan 2006 accounts Annual Accounts 14 Buy now
02 Aug 2005 annual-return Return made up to 20/07/05; full list of members 9 Buy now
11 Jul 2005 officers New director appointed 2 Buy now
07 Jan 2005 accounts Annual Accounts 13 Buy now
04 Jan 2005 incorporation Memorandum Articles 4 Buy now
04 Jan 2005 resolution Resolution 1 Buy now
08 Oct 2004 mortgage Particulars of mortgage/charge 4 Buy now
01 Oct 2004 annual-return Return made up to 20/07/04; full list of members 9 Buy now
13 Jan 2004 accounts Annual Accounts 10 Buy now
29 Aug 2003 annual-return Return made up to 20/07/03; full list of members 9 Buy now
05 Feb 2003 officers New secretary appointed 2 Buy now
05 Feb 2003 officers Secretary resigned 1 Buy now
30 Dec 2002 accounts Annual Accounts 9 Buy now
18 Dec 2002 officers New director appointed 1 Buy now
31 Oct 2002 officers Director's particulars changed 1 Buy now
14 Aug 2002 annual-return Return made up to 20/07/02; full list of members 8 Buy now
09 Apr 2002 officers Director resigned 1 Buy now
09 Apr 2002 officers Director resigned 1 Buy now
25 Mar 2002 officers New director appointed 2 Buy now
30 Oct 2001 officers New director appointed 2 Buy now
24 Oct 2001 officers New director appointed 2 Buy now
24 Oct 2001 officers New director appointed 2 Buy now
24 Oct 2001 officers New director appointed 2 Buy now
24 Oct 2001 officers New director appointed 2 Buy now
24 Oct 2001 officers Director resigned 1 Buy now
21 Aug 2001 officers New director appointed 2 Buy now
17 Aug 2001 mortgage Particulars of mortgage/charge 3 Buy now
02 Aug 2001 resolution Resolution 9 Buy now
02 Aug 2001 address Registered office changed on 02/08/01 from: 13 queen square bath somerset BA1 2HJ 1 Buy now
02 Aug 2001 officers New secretary appointed 2 Buy now
02 Aug 2001 officers New director appointed 2 Buy now
02 Aug 2001 officers Secretary resigned 1 Buy now
02 Aug 2001 officers Director resigned 1 Buy now
20 Jul 2001 incorporation Incorporation Company 23 Buy now