Elizabethan Computing Ltd was registered on 18 December 2000 and are based in Essex, it's status at Companies House is "Active". Beilby, Mukda, Beilby, Clive are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEILBY, Clive | 08 February 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEILBY, Mukda | 08 February 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 14 July 2020 | |
DS01 - Striking off application by a company | 01 July 2020 | |
AA - Annual Accounts | 22 June 2020 | |
AA01 - Change of accounting reference date | 19 March 2020 | |
CS01 - N/A | 22 December 2019 | |
AA - Annual Accounts | 20 May 2019 | |
CS01 - N/A | 22 December 2018 | |
AA - Annual Accounts | 09 March 2018 | |
CS01 - N/A | 19 December 2017 | |
AA - Annual Accounts | 03 February 2017 | |
CS01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 27 May 2016 | |
AR01 - Annual Return | 26 December 2015 | |
AA - Annual Accounts | 06 February 2015 | |
AR01 - Annual Return | 26 December 2014 | |
AA - Annual Accounts | 17 February 2014 | |
AR01 - Annual Return | 25 December 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 23 December 2012 | |
AA - Annual Accounts | 09 March 2012 | |
AR01 - Annual Return | 26 December 2011 | |
AA - Annual Accounts | 18 February 2011 | |
AR01 - Annual Return | 26 December 2010 | |
AA - Annual Accounts | 24 May 2010 | |
AR01 - Annual Return | 29 December 2009 | |
CH01 - Change of particulars for director | 29 December 2009 | |
AA - Annual Accounts | 31 January 2009 | |
363a - Annual Return | 29 December 2008 | |
AA - Annual Accounts | 28 February 2008 | |
363a - Annual Return | 02 January 2008 | |
AA - Annual Accounts | 27 March 2007 | |
363a - Annual Return | 28 December 2006 | |
AA - Annual Accounts | 10 March 2006 | |
363a - Annual Return | 28 December 2005 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 28 December 2005 | |
AA - Annual Accounts | 27 April 2005 | |
RESOLUTIONS - N/A | 26 April 2005 | |
RESOLUTIONS - N/A | 26 April 2005 | |
RESOLUTIONS - N/A | 26 April 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 09 June 2004 | |
363s - Annual Return | 08 January 2004 | |
AA - Annual Accounts | 04 May 2003 | |
363s - Annual Return | 02 January 2003 | |
AA - Annual Accounts | 18 June 2002 | |
363s - Annual Return | 11 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 2001 | |
RESOLUTIONS - N/A | 21 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 2001 | |
123 - Notice of increase in nominal capital | 21 March 2001 | |
287 - Change in situation or address of Registered Office | 07 March 2001 | |
288a - Notice of appointment of directors or secretaries | 07 March 2001 | |
288a - Notice of appointment of directors or secretaries | 07 March 2001 | |
288b - Notice of resignation of directors or secretaries | 12 February 2001 | |
288b - Notice of resignation of directors or secretaries | 12 February 2001 | |
287 - Change in situation or address of Registered Office | 09 February 2001 | |
NEWINC - New incorporation documents | 18 December 2000 |