5 ECCLESTON SQUARE LIMITED

Company Documents

DateDescription
11/10/1111 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/06/1128 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1114 June 2011 APPLICATION FOR STRIKING-OFF

View Document

20/01/1120 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLADYS ARCHER / 30/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER TOOMER / 30/03/2010

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 MEETING HELD 16/01/2009

View Document

28/04/0828 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR RTC MANAGEMENT LIMITED

View Document

28/02/0828 February 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 FILING ACCOUNTS 17/01/2008

View Document

26/04/0726 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: STARLING LEEZE COGGESHALL ESSEX CO6 1SL

View Document

26/04/0726 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 AUTH TO SIGN ACCOUNTS 24/01/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 60 CUMBERLAND STREET LONDON SW1V 4LZ

View Document

03/05/053 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 SMALL CO-NO AUD APPT 14/03/00

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF24 4YF

View Document

07/02/007 February 2000 ALTERMEMORANDUM16/12/99

View Document

09/12/999 December 1999 COMPANY NAME CHANGED SHOWTON FLAT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/12/99

View Document

09/12/999 December 1999 NC DEC ALREADY ADJUSTED 03/12/99

View Document

09/12/999 December 1999 £ NC 100/6 03/12/99

View Document

30/03/9930 March 1999 Incorporation

View Document

30/03/9930 March 1999 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