Download leads from Nexok and grow your business. Find out more

GEAC Enterprise Solutions Development Limited

Documents

Total Documents290
Total Pages1,074

Filing History

13 October 2012Final Gazette dissolved following liquidation
13 October 2012Final Gazette dissolved via compulsory strike-off
13 October 2012Final Gazette dissolved following liquidation
13 July 2012Return of final meeting in a members' voluntary winding up
13 July 2012Liquidators' statement of receipts and payments to 31 May 2012
13 July 2012Liquidators statement of receipts and payments to 31 May 2012
13 July 2012Liquidators' statement of receipts and payments to 31 May 2012
13 July 2012Return of final meeting in a members' voluntary winding up
4 April 2012Declaration of solvency
4 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-26
4 April 2012Appointment of a voluntary liquidator
4 April 2012Declaration of solvency
4 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
4 April 2012Appointment of a voluntary liquidator
21 February 2012Termination of appointment of George Bisnought as a director
21 February 2012Accounts for a dormant company made up to 31 May 2011
21 February 2012Termination of appointment of George Bisnought as a director on 20 February 2012
21 February 2012Accounts for a dormant company made up to 31 May 2011
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 100
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 100
19 January 2011Accounts for a dormant company made up to 31 May 2010
19 January 2011Accounts for a dormant company made up to 31 May 2010
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
9 February 2010Accounts for a dormant company made up to 31 May 2009
9 February 2010Accounts for a dormant company made up to 31 May 2009
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
20 August 2009Amended full accounts made up to 31 May 2008
20 August 2009Amended full accounts made up to 31 May 2008
23 March 2009Accounts for a dormant company made up to 31 May 2008
23 March 2009Accounts made up to 31 May 2008
4 March 2009Director appointed mr andrew oldroyd
4 March 2009Director appointed mr andrew oldroyd
12 January 2009Appointment terminated secretary keith deane
12 January 2009Appointment Terminated Secretary keith deane
2 January 2009Location of debenture register
2 January 2009Location of register of members
2 January 2009Registered office changed on 02/01/2009 from the phoenix building central boulevard blythe valley park, shirley solihull west midlands B90 8BG united kingdom
2 January 2009Location of debenture register
2 January 2009Return made up to 31/12/08; full list of members
2 January 2009Registered office changed on 02/01/2009 from the phoenix building central boulevard blythe valley park, shirley solihull west midlands B90 8BG united kingdom
2 January 2009Return made up to 31/12/08; full list of members
2 January 2009Location of register of members
27 March 2008Registered office changed on 27/03/2008 from needles house birmingham road studley warwickshire B80 7AS
27 March 2008Registered office changed on 27/03/2008 from needles house birmingham road studley warwickshire B80 7AS
26 March 2008Location of register of members
26 March 2008Location of register of members
11 March 2008Accounts made up to 31 May 2007
11 March 2008Accounts for a dormant company made up to 31 May 2007
3 January 2008Return made up to 31/12/07; full list of members
3 January 2008Return made up to 31/12/07; full list of members
7 December 2007New secretary appointed
7 December 2007Secretary resigned
7 December 2007New secretary appointed
7 December 2007Secretary resigned
27 November 2007New director appointed
27 November 2007New secretary appointed
27 November 2007New secretary appointed
27 November 2007New director appointed
26 November 2007Director resigned
26 November 2007Director resigned
26 November 2007Secretary resigned
26 November 2007Secretary resigned
26 November 2007Director resigned
26 November 2007Director resigned
5 April 2007Accounts made up to 31 May 2006
5 April 2007Accounts for a dormant company made up to 31 May 2006
26 January 2007Return made up to 31/12/06; full list of members
26 January 2007Return made up to 31/12/06; full list of members
11 December 2006New secretary appointed
11 December 2006Secretary resigned
11 December 2006Director resigned
11 December 2006Director resigned
11 December 2006Secretary resigned
11 December 2006New secretary appointed
16 June 2006New secretary appointed
16 June 2006Accounting reference date extended from 30/04/06 to 31/05/06
16 June 2006Secretary resigned
16 June 2006New director appointed
16 June 2006New secretary appointed
16 June 2006Accounting reference date extended from 30/04/06 to 31/05/06
16 June 2006Secretary resigned
16 June 2006New director appointed
10 May 2006New director appointed
10 May 2006New director appointed
2 May 2006New secretary appointed;new director appointed
2 May 2006New secretary appointed;new director appointed
21 March 2006Director resigned
21 March 2006Director resigned
21 March 2006Director resigned
21 March 2006Director resigned
21 March 2006Director resigned
21 March 2006Director resigned
21 March 2006Secretary resigned
21 March 2006Secretary resigned
13 January 2006Full accounts made up to 30 April 2005
13 January 2006Full accounts made up to 30 April 2005
12 January 2006Return made up to 31/12/05; full list of members
12 January 2006Return made up to 31/12/05; full list of members
5 November 2005Declaration of satisfaction of mortgage/charge
5 November 2005Declaration of satisfaction of mortgage/charge
5 November 2005Declaration of satisfaction of mortgage/charge
5 November 2005Declaration of satisfaction of mortgage/charge
25 October 2005Director's particulars changed
25 October 2005Director's particulars changed
5 October 2005Secretary's particulars changed
5 October 2005Secretary's particulars changed
17 May 2005Full accounts made up to 30 April 2004
17 May 2005Full accounts made up to 30 April 2004
25 January 2005Delivery ext'd 3 mth 30/04/04
25 January 2005Delivery ext'd 3 mth 30/04/04
7 January 2005Return made up to 31/12/04; full list of members
7 January 2005Return made up to 31/12/04; full list of members
22 November 2004New secretary appointed
22 November 2004New secretary appointed
22 November 2004Secretary resigned
22 November 2004Secretary resigned
28 July 2004New director appointed
28 July 2004New director appointed
25 May 2004Director resigned
25 May 2004Director resigned
13 May 2004Director resigned
13 May 2004New director appointed
13 May 2004New director appointed
13 May 2004Director resigned
1 April 2004Full accounts made up to 30 April 2003
1 April 2004Full accounts made up to 30 April 2003
26 February 2004Delivery ext'd 3 mth 30/04/03
26 February 2004Delivery ext'd 3 mth 30/04/03
16 January 2004Director's particulars changed
16 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 January 2004Director's particulars changed
16 January 2004Return made up to 31/12/03; full list of members
24 December 2003Secretary's particulars changed
24 December 2003Secretary's particulars changed
18 September 2003Particulars of mortgage/charge
18 September 2003Particulars of mortgage/charge
18 September 2003Particulars of mortgage/charge
18 September 2003Particulars of mortgage/charge
1 August 2003New secretary appointed
1 August 2003New secretary appointed
1 August 2003Secretary resigned
1 August 2003Secretary resigned
1 August 2003Resolutions
  • RES13 ‐ Apt & res sec 21/07/03
1 August 2003Resolutions
  • RES13 ‐ Apt & res sec 21/07/03
6 April 2003Resolutions
  • RES13 ‐ App & res as auditors 28/03/03
6 April 2003Resolutions
  • RES13 ‐ App & res as auditors 28/03/03
4 March 2003Location of register of members
4 March 2003Location of register of members
14 January 2003Return made up to 31/12/02; full list of members
14 January 2003Return made up to 31/12/02; full list of members
2 January 2003New secretary appointed
2 January 2003New secretary appointed
12 December 2002Full accounts made up to 30 April 2001
12 December 2002Full accounts made up to 30 April 2002
12 December 2002Full accounts made up to 30 April 2001
12 December 2002Full accounts made up to 30 April 2002
11 December 2002Secretary resigned;director resigned
11 December 2002Secretary resigned;director resigned
9 December 2002Registered office changed on 09/12/02 from: 50-100 holmers farm way high wycombe buckinghamshire HP12 4XU
9 December 2002Registered office changed on 09/12/02 from: 50-100 holmers farm way high wycombe buckinghamshire HP12 4XU
13 September 2002New director appointed
13 September 2002New director appointed
13 September 2002Director resigned
13 September 2002Director resigned
18 June 2002Declaration of satisfaction of mortgage/charge
18 June 2002Declaration of satisfaction of mortgage/charge
18 January 2002Director's particulars changed
18 January 2002Director's particulars changed
10 January 2002Delivery ext'd 3 mth 30/04/01
10 January 2002Delivery ext'd 3 mth 30/04/01
3 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
3 January 2002Return made up to 31/12/01; full list of members
2 November 2001Particulars of mortgage/charge
2 November 2001Particulars of mortgage/charge
25 October 2001Declaration of satisfaction of mortgage/charge
25 October 2001Declaration of satisfaction of mortgage/charge
3 September 2001Full accounts made up to 30 April 2000
3 September 2001Full accounts made up to 30 April 2000
18 July 2001Director's particulars changed
18 July 2001Director's particulars changed
30 May 2001Director resigned
30 May 2001Director resigned
2 March 2001Declaration of satisfaction of mortgage/charge
2 March 2001Declaration of satisfaction of mortgage/charge
14 February 2001Declaration of satisfaction of mortgage/charge
14 February 2001Declaration of satisfaction of mortgage/charge
14 February 2001Declaration of satisfaction of mortgage/charge
14 February 2001Declaration of satisfaction of mortgage/charge
14 February 2001Declaration of satisfaction of mortgage/charge
14 February 2001Declaration of satisfaction of mortgage/charge
9 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
9 February 2001Memorandum and Articles of Association
9 February 2001Memorandum and Articles of Association
9 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
19 January 2001Delivery ext'd 3 mth 30/04/00
19 January 2001Delivery ext'd 3 mth 30/04/00
12 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
12 January 2001Return made up to 31/12/00; full list of members
10 November 2000Company name changed jba software products LIMITED\certificate issued on 13/11/00
10 November 2000Company name changed jba software products LIMITED\certificate issued on 13/11/00
27 October 2000Location of register of members
27 October 2000Location of register of members
27 July 2000Registered office changed on 27/07/00 from: 1690 park avenue aztec west almondsbury bristol avon BS32 4RA
27 July 2000Location of register of members
27 July 2000Registered office changed on 27/07/00 from: 1690 park avenue aztec west almondsbury bristol avon BS32 4RA
27 July 2000Location of register of members
19 June 2000New director appointed
19 June 2000New director appointed
19 June 2000New director appointed
19 June 2000New director appointed
19 June 2000New director appointed
19 June 2000New director appointed
12 June 2000Director resigned
12 June 2000Director resigned
8 June 2000Full accounts made up to 31 December 1998
8 June 2000Full accounts made up to 31 December 1998
6 June 2000Resolutions
  • ELRES ‐ Elective resolution
6 June 2000Resolutions
  • ELRES ‐ Elective resolution
7 April 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
7 April 2000Return made up to 31/12/99; full list of members
24 March 2000New director appointed
24 March 2000New director appointed
17 March 2000Registered office changed on 17/03/00 from: 4 wheeleys road edgbaston birmingham B15 2LD
17 March 2000Registered office changed on 17/03/00 from: 4 wheeleys road edgbaston birmingham B15 2LD
29 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
29 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
29 February 2000Memorandum and Articles of Association
29 February 2000Memorandum and Articles of Association
28 February 2000Director resigned
28 February 2000Director resigned
15 February 2000Director resigned
15 February 2000New secretary appointed
15 February 2000Accounting reference date extended from 31/12/99 to 30/04/00
15 February 2000Accounting reference date extended from 31/12/99 to 30/04/00
15 February 2000Director resigned
15 February 2000Secretary resigned
15 February 2000Secretary resigned
15 February 2000New secretary appointed
11 January 2000New director appointed
11 January 2000New director appointed
11 January 2000New director appointed
11 January 2000New director appointed
7 January 2000Particulars of mortgage/charge
7 January 2000Particulars of mortgage/charge
1 November 1999Delivery ext'd 3 mth 31/12/98
1 November 1999Delivery ext'd 3 mth 31/12/98
1 October 1999Secretary's particulars changed
1 October 1999Director resigned
1 October 1999Secretary's particulars changed
1 October 1999Director resigned
13 April 1999New director appointed
13 April 1999Director resigned
13 April 1999New secretary appointed
13 April 1999New secretary appointed
13 April 1999Secretary resigned;director resigned
13 April 1999New director appointed
13 April 1999Director resigned
13 April 1999Secretary resigned;director resigned
13 April 1999New director appointed
13 April 1999New director appointed
3 February 1999Return made up to 31/12/98; full list of members
3 February 1999Return made up to 31/12/98; full list of members
3 June 1998Full accounts made up to 31 December 1997
3 June 1998Full accounts made up to 31 December 1997
15 January 1998Return made up to 31/12/97; no change of members
15 January 1998Return made up to 31/12/97; no change of members
2 June 1997Full accounts made up to 31 December 1996
2 June 1997Full accounts made up to 31 December 1996
14 January 1997Return made up to 31/12/96; no change of members
14 January 1997Return made up to 31/12/96; no change of members
13 December 1996Registered office changed on 13/12/96 from: 43 calthorpe road edgbaston birmingham B15 1TS
13 December 1996Registered office changed on 13/12/96 from: 43 calthorpe road edgbaston birmingham B15 1TS
2 October 1996Full accounts made up to 31 December 1995
2 October 1996Full accounts made up to 31 December 1995
26 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
26 January 1996Return made up to 31/12/95; full list of members
21 November 1995Particulars of mortgage/charge
21 November 1995Particulars of mortgage/charge
21 November 1995Particulars of mortgage/charge
21 November 1995Particulars of mortgage/charge
21 November 1995Particulars of mortgage/charge
21 November 1995Particulars of mortgage/charge
30 October 1995Full accounts made up to 31 December 1994
30 October 1995Full accounts made up to 31 December 1994
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
12 December 1989Ad 14/11/89--------- £ si 98@1=98 £ ic 2/100
12 December 1989Ad 14/11/89--------- £ si 98@1=98 £ ic 2/100
Sign up now to grow your client base. Plans & Pricing