E CONSULTING UK LIMITED

Company Documents

DateDescription
06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM
UNIT 14 KIRKSTALL INDUSTRIAL PARK
KIRKSTALL ROAD
LEEDS
WEST YORKSHIRE
LS4 2AZ
ENGLAND

View Document

05/12/135 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/12/135 December 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

05/12/135 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

05/12/135 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/08/1322 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MRS EMILY WINN

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD WINN / 12/04/2013

View Document

19/06/1319 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN RICHARD WINN / 12/04/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD WINN / 12/04/2013

View Document

27/02/1327 February 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

25/02/1325 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM UNIT 5 SANCORP BUSINESS PARK LEEDS ROAD BRADFORD WEST YORKSHIRE BD3 9TJ

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/08/1213 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/119 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/08/1020 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/08/0921 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK STUBBINGTON

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/07/0831 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WINN / 01/07/2008

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WINN / 01/07/2008

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY JANE FLYNN

View Document

31/07/0831 July 2008 SECRETARY APPOINTED MR STEVEN RICHARD WINN

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: G OFFICE CHANGED 17/05/07 11 ASTON ROAD BRAMLEY LEEDS LS13 2BH

View Document

08/08/068 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/09/0523 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/0523 September 2005 RE AGREEMENT 31/08/05

View Document

23/09/0523 September 2005 � NC 20/1000 31/08/05

View Document

23/09/0523 September 2005 NC INC ALREADY ADJUSTED 31/08/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 � NC 10/20 18/02/05

View Document

03/03/053 March 2005 NC INC ALREADY ADJUSTED 18/02/05

View Document

12/07/0412 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document


More Company Information