OCTOPUS ECLIPSE VCT 4 PLC

Company Documents

DateDescription
08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 20 OLD BAILEY LONDON EC4M 7AN UNITED KINGDOM

View Document

07/11/127 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/11/127 November 2012 SPECIAL RESOLUTION TO WIND UP

View Document

07/11/127 November 2012 DECLARATION OF SOLVENCY

View Document

02/10/122 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY CELIA WHITTEN

View Document

13/09/1213 September 2012 SECRETARY APPOINTED PATRICIA STANDALOFT

View Document

31/08/1231 August 2012 CURREXT FROM 31/07/2012 TO 30/09/2012

View Document

04/07/124 July 2012 22/06/12 NO MEMBER LIST

View Document

07/06/127 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1230 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1226 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1222 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1230 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/12/1121 December 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

20/12/1120 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1112 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1124 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1124 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

07/07/117 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/06/1115 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1110 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1116 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1118 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1111 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

13/12/1013 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/103 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD MELGAARD

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED ROBERT JOHN HENRY MILLS

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JONATHAN COOPER / 01/09/2010

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 8 ANGEL COURT LONDON EC2R 7HP

View Document

12/08/1012 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

14/07/1014 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JONATHAN COOPER / 06/07/2010

View Document

07/07/107 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

14/06/1014 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1010 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1021 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/1028 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1016 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/102 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1012 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/0920 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

18/12/0918 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/0918 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/0920 August 2009 GBP IC 2883436/2871660.4 31/07/09 GBP SR [email protected]=11775.6

View Document

06/08/096 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 GBP IC 2891377.5/2890758.5 10/07/09 GBP SR [email protected]=619

View Document

03/08/093 August 2009 GBP IC 2890758.5/2883436 13/07/09 GBP SR [email protected]=7322.5

View Document

23/07/0923 July 2009 GBP IC 2892003.8/2891377.5 23/06/09 GBP SR [email protected]=626.3

View Document

09/07/099 July 2009 GBP IC 2895991/2892003.8 19/06/09 GBP SR [email protected]=3987.2

View Document

01/07/091 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0919 June 2009 GBP IC 2911051.5/2895991 05/06/09 GBP SR [email protected]=15060.5

View Document

17/06/0917 June 2009 GBP IC 2913313/2911051.5 22/05/09 GBP SR [email protected]=2261.5

View Document

10/06/0910 June 2009 CURRSHO FROM 31/08/2009 TO 31/07/2009

View Document

26/05/0926 May 2009 GBP IC 2914383/2913313 12/05/09 GBP SR [email protected]=1070

View Document

26/05/0926 May 2009 GBP IC 2925777.9/2914383 08/05/09 GBP SR [email protected]=11394.9

View Document

13/03/0913 March 2009 GBP IC 2928608.6/2925777.9 27/02/09 GBP SR [email protected]=2830.7

View Document

25/02/0925 February 2009 GBP IC 2932038.7/2928608.6 13/02/09 GBP SR [email protected]=3430.1

View Document

18/02/0918 February 2009 GBP IC 2937964.6/2932038.7 30/01/09 GBP SR [email protected]=5925.9

View Document

22/01/0922 January 2009 GBP IC 2939387.1/2937964.6 09/01/09 GBP SR [email protected]=1422.5

View Document

09/01/099 January 2009 GBP IC 2939843.1/2939387.1 03/12/08 GBP SR [email protected]=456

View Document

30/12/0830 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/0819 December 2008 GBP IC 2940293.1/2939843.1 28/11/08 GBP SR [email protected]=450

View Document

18/12/0818 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/12/0812 December 2008 GBP IC 2947549/2940293.1 20/11/08 GBP SR [email protected]=7255.9

View Document

10/12/0810 December 2008 COMPANY NAME CHANGED ECLIPSE VCT 4 PLC CERTIFICATE ISSUED ON 10/12/08

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 22/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

01/07/081 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/06/0824 June 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HAMBRO / 20/05/2008

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

25/02/0825 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/0825 February 2008 GBP IC 2951731/2950462.2 05/02/08 GBP SR [email protected]=1268.8

View Document

12/02/0812 February 2008 � IC 2953612/2951731 14/01/08 � SR [email protected]=1881

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 REDUCTION OF SHARE PREMIUM

View Document

15/10/0715 October 2007 CANCEL SHARE PREMIUM ACCOUNT

View Document

19/09/0719 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 � IC 2954114/2953612 06/07/07 � SR [email protected]=502

View Document

30/07/0730 July 2007 NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY

View Document

20/07/0720 July 2007 RETURN MADE UP TO 22/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

18/07/0718 July 2007 � IC 2954114/2951203 14/06/07 � SR [email protected]=2911

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

09/02/079 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/12/0628 December 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/07/0613 July 2006 RETURN MADE UP TO 22/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

24/11/0524 November 2005 � IC 608343/608037 01/11/05 � SR [email protected]=306

View Document

26/10/0526 October 2005 � IC 402476/352476 14/10/05 � SR 50000@1=50000

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06

View Document

11/08/0511 August 2005 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

11/08/0511 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0511 August 2005 NC INC ALREADY ADJUSTED 02/08/05

View Document

08/08/058 August 2005 Application to commence business

View Document

08/08/058 August 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

08/08/058 August 2005 APPLICATION COMMENCE BUSINESS

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/0522 June 2005 Incorporation

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