E C I INTERNATIONAL LIMITED

Company Documents

DateDescription
31/05/1831 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/01/164 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

10/09/1510 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/01/152 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM
SPELDHURST BUSINESS PARK LANGTON GREEN
SPELDHURST
KENT
TN3 0NR

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/02/1411 February 2014 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

07/02/147 February 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

29/07/1329 July 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, SECRETARY PAUL FARRANT

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROWENA SUTHERS

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FARRANT

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED ALOYSIUS ARLANDO

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/01/132 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/01/114 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROWENA SUTHERS / 24/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEVIN FARRANT / 24/12/2009

View Document

04/01/104 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

26/08/0926 August 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR'S PARTICULARS ROWENA SUTHERS

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/08 FROM: PRIORY PARK BLACKHAM COURT BEECH GREEN LANE, WITHYHAM HARTFIELD EAST SUSSEX TN7 4DB

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/046 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/10/0030 October 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/06/00

View Document

27/10/0027 October 2000 REGISTERED OFFICE CHANGED ON 27/10/00 FROM: ORCHARD HOUSE TURNERS GREEN SPARROWS GREEN WADHURST EAST SUSSEX TN5 6TU

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

13/01/9913 January 1999 SECRETARY RESIGNED

View Document

24/12/9824 December 1998 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