E-COVER SOLUTIONS LIMITED

Company Documents

DateDescription
16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/12/1411 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 AUDITOR'S RESIGNATION

View Document

06/01/146 January 2014 SECTION 519

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/04/1213 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/04/117 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HUTCHINGS

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN VICTOR JONES / 30/03/2010

View Document

28/06/1028 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE HUTCHINGS

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED ALAN VICTOR JONES

View Document

23/04/0923 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR ALAN JONES

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MRS CHRISTINE MARY HUTCHINGS

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY JUSTIN WEBSTER

View Document

07/07/087 July 2008 SECRETARY APPOINTED CHRISTINE MARY HUTCHINGS

View Document

24/04/0824 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN WEBSTETR / 24/04/2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0716 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/11/0327 November 2003 ACC. REF. DATE SHORTENED FROM 29/09/03 TO 31/03/03

View Document

28/07/0328 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/01

View Document

05/09/015 September 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 29/09/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 SECRETARY RESIGNED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 COMPANY NAME CHANGED BUSINESS TRANSFORMATION CONSULTA NTS LIMITED CERTIFICATE ISSUED ON 11/07/00

View Document

07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information