E & C PRIVATE HIRE LIMITED

Company Documents

DateDescription
09/08/139 August 2013 STRUCK OFF AND DISSOLVED

View Document

19/04/1319 April 2013 FIRST GAZETTE

View Document

30/03/1130 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/02/1111 February 2011 FIRST GAZETTE

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY MICHELLE ARCHIBALD

View Document

29/01/1029 January 2010 SECRETARY APPOINTED MS. DIANE MCDONALD

View Document

29/01/1029 January 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRAMLEY ECCLES / 19/10/2009

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM ATKINSON & CO LTD, VICTORIA HOUSE, 87 HIGH STREET TILLICOULTRY CLACKS FK13 6AA

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information