EAGLE STAR COMPUTER SERVICES LIMITED - OXFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2018-08-27 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2018-05-27 View Report
Officers. Change date: 2017-08-21. Officer name: Mr Timothy James Grant. 2018-01-09 View Report
Address. New address: Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP. Old address: The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX. Change date: 2017-12-06. 2017-12-06 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2017-12-05 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2017-12-05 View Report
Resolution. Description: Resolutions. 2017-12-05 View Report
Officers. Officer name: Philip John Lampshire. Appointment date: 2017-10-20. 2017-10-31 View Report
Officers. Officer name: James Douglas Sutherland. Termination date: 2017-10-20. 2017-10-20 View Report
Officers. Appointment date: 2017-05-30. Officer name: Mr Timothy James Grant. 2017-06-01 View Report
Officers. Officer name: Jonathan Vaughan-Williams. Termination date: 2017-04-28. 2017-05-08 View Report
Confirmation statement. Statement with updates. 2017-04-11 View Report
Accounts. Accounts type dormant. 2017-02-10 View Report
Accounts. Accounts type dormant. 2016-06-10 View Report
Annual return. With made up date full list shareholders. 2016-04-25 View Report
Annual return. With made up date full list shareholders. 2015-04-13 View Report
Accounts. Accounts type dormant. 2015-03-03 View Report
Annual return. With made up date full list shareholders. 2014-04-03 View Report
Officers. Officer name: Neil Evans. 2014-03-26 View Report
Officers. Officer name: Jonathan Vaughan-Williams. 2014-03-26 View Report
Change of constitution. Statement of companys objects. 2014-02-17 View Report
Resolution. Description: Resolutions. 2014-02-17 View Report
Accounts. Accounts type dormant. 2014-02-17 View Report
Officers. Officer name: Ian Ritchie. 2014-02-12 View Report
Officers. Officer name: Ann Blundell. 2014-02-12 View Report
Officers. Officer name: Zurich Corporate Secretary (Uk) Limited. 2014-02-11 View Report
Address. Old address: Uk Life Centre Station Road Swindon Wiltshire SN1 1EL. Change date: 2013-10-10. 2013-10-10 View Report
Officers. Officer name: James Douglas Sutherland. 2013-07-01 View Report
Officers. Officer name: Nigel Lowe. 2013-07-01 View Report
Officers. Officer name: Corina Ross. 2013-05-28 View Report
Officers. Officer name: Amanda Knott. 2013-05-28 View Report
Officers. Officer name: Mrs Ann Claire Blundell. 2013-05-23 View Report
Officers. Officer name: Mr Ian Ritchie. 2013-05-23 View Report
Officers. Officer name: Corina Katherine Ross. Change date: 2013-04-02. 2013-05-03 View Report
Officers. Change date: 2013-04-02. Officer name: Neil James Evans. 2013-05-03 View Report
Officers. Officer name: Nigel Lowe. Change date: 2013-04-02. 2013-05-03 View Report
Officers. Change date: 2013-04-02. Officer name: Amanda Louise Knott. 2013-05-03 View Report
Annual return. With made up date full list shareholders. 2013-04-29 View Report
Address. Move registers to sail company. 2013-04-25 View Report
Address. Change sail address company. 2013-04-11 View Report
Accounts. Accounts type dormant. 2013-03-06 View Report
Officers. Change date: 2012-12-01. Officer name: Nigel Lowe. 2013-02-11 View Report
Annual return. With made up date full list shareholders. 2012-04-30 View Report
Accounts. Accounts type full. 2012-03-20 View Report
Officers. Officer name: Helen Rogers. 2012-01-06 View Report
Annual return. With made up date full list shareholders. 2011-05-13 View Report
Accounts. Accounts type full. 2011-04-21 View Report
Officers. Officer name: Corina Katherine Ross. 2011-03-02 View Report
Annual return. With made up date full list shareholders. 2010-04-26 View Report
Accounts. Accounts type full. 2010-03-09 View Report