E C M SELECTION LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1914 June 2019 APPLICATION FOR STRIKING-OFF

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR GARRY COLLIS

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY GARRY COLLIS

View Document

15/03/1715 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/11/155 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LEE CONSTANTINIDES / 08/10/2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MICHAEL JONES / 08/10/2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD SHOLICAR / 08/10/2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARRY COLLIS / 08/10/2015

View Document

08/10/158 October 2015 SECRETARY'S CHANGE OF PARTICULARS / GARRY COLLIS / 08/10/2015

View Document

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/11/143 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/11/131 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/10/1217 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/11/111 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/11/103 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MICHAEL JONES / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LEE CONSTANTINIDES / 22/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD SHOLICAR / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY COLLIS / 22/10/2009

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 3 STOW COURT STOW CUM QUY CAMBRIDGE CAMBRIDGESHIRE CB5 9AD

View Document

15/10/0715 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0715 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: THE MALTINGS BURWELL CAMBRIDGE CB5 0HB

View Document

24/10/0524 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/04/045 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

27/10/0227 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

29/11/0129 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 S80A AUTH TO ALLOT SEC 01/07/01

View Document

05/09/015 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/09/992 September 1999 ALTER MEM AND ARTS 23/08/99

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98 FROM: 93 REGENT STREET CAMBRIDGE CB2 1AW

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

16/08/9316 August 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

21/05/9321 May 1993 REGISTERED OFFICE CHANGED ON 21/05/93 FROM: QUEENS HOUSE, 123-129, QUEENS ROAD, NORWICH, NORFOLK. NR1 3PL.

View Document

18/02/9318 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

18/02/9318 February 1993 RETURN MADE UP TO 13/10/92; FULL LIST OF MEMBERS

View Document

04/09/924 September 1992 ALTER MEM AND ARTS 03/08/92

View Document

29/07/9229 July 1992 COMPANY NAME CHANGED DATABASE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 31/07/92

View Document

12/03/9212 March 1992 RETURN MADE UP TO 13/10/90; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

12/03/9212 March 1992 EXEMPTION FROM APPOINTING AUDITORS 07/01/92

View Document

12/03/9212 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 13/10/91; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

05/07/915 July 1991 REGISTERED OFFICE CHANGED ON 05/07/91 FROM: THE MALTINGS BURWELL CAMBRIDGE CB5 0HB

View Document

15/01/9115 January 1991 FIRST GAZETTE

View Document

14/01/9114 January 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

25/10/8825 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/8813 October 1988 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