EHCTY LIMITED

Company Documents

DateDescription
26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR TERRY DEWITT

View Document

18/06/1418 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

17/06/1417 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 09/06/2014

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM
THE BROADGATE TOWER-THIRD FLOOR 20 PRIMROSE STREET
LONDON
EC2A 2RS

View Document

04/03/144 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK HORRELL / 21/06/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERRY R DEWITT / 21/06/2013

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT KETRON

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED TERRY R DEWITT

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES SARTAIN

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MARK HORRELL

View Document

06/08/126 August 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

13/12/1113 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR JANES HOLMES

View Document

24/05/1124 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED JANES CHRISTOPHER HOLMES

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED JAMES CHRISTOPHER HOLMES

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY CITCO MANAGEMENT (UK) LIMITED

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED ROBERT JAMES KETRON

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR LUTZ HANSEN

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK LSURGER

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICE MOURRUAU

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR MIRKO FISCHER

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM, 7 ALBEMARLE STREET, LONDON, W1S 4HQ

View Document

20/01/1120 January 2011 CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

22/12/1022 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MIRKO FISCHER / 15/01/2010

View Document

28/05/1028 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITCO MANAGEMENT (UK) LIMITED / 01/10/2009

View Document

28/05/1028 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK PHILIPPE ALAIN LSURGER / 01/10/2009

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIRKO FISCHER / 15/01/2010

View Document

27/10/0927 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED PATRICK PHILIPPE ALAIN LSURGER

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR GREGOR KLAEDTKE

View Document

21/05/0921 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR APPOINTED MIRKO FISCHER

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM:
KNOWLE HILL PARK, FAIRMILE LANE, COBHAM, SURREY KT11 2PD

View Document

17/06/0717 June 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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