EC SQUARED RESOURCING LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

26/09/2426 September 2024 Application to strike the company off the register

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-10-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/07/2310 July 2023 Micro company accounts made up to 2022-10-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/01/228 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/03/1830 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/01/174 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/05/161 May 2016 REGISTERED OFFICE CHANGED ON 01/05/2016 FROM 30 D RIVERSIDE DRIVE STAINES-UPON-THAMES MIDDLESEX TW18 3JN

View Document

22/03/1622 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

03/01/163 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 39 HIGH STREET DATCHET SLOUGH BERKSHIRE SL3 9EQ

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/12/1429 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/12/1330 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/12/1227 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/12/1119 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

25/06/1125 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/12/1017 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

15/10/1015 October 2010 COMPANY NAME CHANGED ARION PARTNERS LTD CERTIFICATE ISSUED ON 15/10/10

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KATHERINE JAMIESON / 09/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PARVIS HOMAYOUNFAR JAMIESON / 09/12/2009

View Document

31/12/0831 December 2008 31/10/08 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

10/12/0710 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 39 HIGH STREET DATCHET SLOUGH BERKSHIRE SL3 9EQ

View Document

12/08/0212 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

11/07/0111 July 2001 COMPANY NAME CHANGED BUSINESS TO BUSINESS GRAPEVINE L IMITED CERTIFICATE ISSUED ON 11/07/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS

View Document

12/08/9612 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 REGISTERED OFFICE CHANGED ON 13/09/95 FROM: 29 SAVILL ROAD HAYWARDS HEATH WEST SUSSEX RH16 2NY

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

24/04/9524 April 1995 NEW SECRETARY APPOINTED

View Document

24/04/9524 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9527 February 1995 RETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS

View Document

15/01/9415 January 1994 NEW DIRECTOR APPOINTED

View Document

15/01/9415 January 1994 NEW SECRETARY APPOINTED

View Document

15/01/9415 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 SECRETARY RESIGNED

View Document

08/12/938 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PHEONIX IT LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company