E C BUILDING CONTRACTORS LTD

Company Documents

DateDescription
11/08/1511 August 2015 STRUCK OFF AND DISSOLVED

View Document

28/04/1528 April 2015 FIRST GAZETTE

View Document

11/10/1411 October 2014 DISS40 (DISS40(SOAD))

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROMAN OSCAR

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR ARMIN BAKHSHIKOSHI

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM
277-279 CHISWICK HIGH ROAD
LONDON
W4 4PU

View Document

03/01/143 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ORDANLE

View Document

25/01/1325 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MR ROMAN OSCAR

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ORDANLE

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ORDANLE

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR ROMAN OSCAR

View Document

01/10/121 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR HAMIDREZA BOHLOZADEH

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MR PAUL ORDANLE

View Document

17/09/1217 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMADALI BOHLOLZADEH

View Document

08/08/128 August 2012 DIRECTOR APPOINTED HAMIDREZA BOHLOZADEH

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMADALI BOHLOLZADEH / 01/05/2012

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 7 PEOPLES HALL 2 OLAF STREET LONDON W11 4BE ENGLAND

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR VLADIMIR JOSE MARTINS

View Document

13/09/1113 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MOHAMADALI BOHLOLZADEH

View Document

20/08/1020 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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