ECHO PRESS LIMITED(THE)

Company Documents

DateDescription
11/05/2511 May 2025 Final Gazette dissolved following liquidation

View Document

11/05/2511 May 2025 Final Gazette dissolved following liquidation

View Document

02/04/252 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

11/02/2511 February 2025 Return of final meeting in a members' voluntary winding up

View Document

01/07/241 July 2024 Registered office address changed from One Canada Square Canary Wharf London E14 5AP to 5 Temple Square Temple Street Liverpool L2 5RH on 2024-07-01

View Document

28/06/2428 June 2024 Appointment of a voluntary liquidator

View Document

28/06/2428 June 2024 Declaration of solvency

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Statement of capital on 2024-06-13

View Document

13/06/2413 June 2024

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

04/11/144 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

26/09/1426 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/09/1426 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/09/1426 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/09/1426 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/11/134 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

19/11/1219 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

01/11/111 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

10/11/1010 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

12/08/1012 August 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 ALTER ARTICLES 04/01/2010

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

12/01/1012 January 2010 ADOPT ARTICLES 26/10/2009

View Document

06/11/096 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

06/11/096 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

06/11/096 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

21/09/0921 September 2009 RE CLASSIFY SHARES 02/09/2009

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

11/11/0511 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/01

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0126 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/11/0020 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0016 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/00

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 EXEMPTION FROM APPOINTING AUDITORS 22/10/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 01/11/99; NO CHANGE OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 03/01/99

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

05/08/985 August 1998 S252 DISP LAYING ACC 28/07/98

View Document

05/08/985 August 1998 S386 DISP APP AUDS 28/07/98

View Document

05/08/985 August 1998 S366A DISP HOLDING AGM 28/07/98

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM:
28 COLMORE CIRCUS
QUEENSWAY
BIRMINGHAM
WEST MIDLANDS B4 6AX

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/982 January 1998 RE BUS TRANS AGMT 17/12/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

19/05/9719 May 1997 REGISTERED OFFICE CHANGED ON 19/05/97 FROM:
80-81 WOOD GATE
LOUGHBOROUGH
LEICESTERSHIRE
LE11 2XE

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 SECRETARY RESIGNED

View Document

19/05/9719 May 1997 AUDITOR'S RESIGNATION

View Document

19/05/9719 May 1997 ADOPT MEM AND ARTS 07/05/97

View Document

14/04/9714 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9725 January 1997 NEW SECRETARY APPOINTED

View Document

25/01/9725 January 1997 SECRETARY RESIGNED

View Document

15/12/9615 December 1996 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/07/9630 July 1996 REGISTERED OFFICE CHANGED ON 30/07/96 FROM:
107 MAIN STREET
SWITHLAND
LEICS LE12 8TG

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 REGISTERED OFFICE CHANGED ON 07/01/95

View Document

07/01/957 January 1995 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

14/12/9414 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

22/12/9322 December 1993 RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/02/9314 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

04/01/914 January 1991 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

19/12/8919 December 1989 RETURN MADE UP TO 10/12/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

09/06/899 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8925 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8925 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

21/01/8821 January 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

31/12/8631 December 1986 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document


More Company Information


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