E-CRM SOLUTIONS LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/12/1416 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/12/148 December 2014 APPLICATION FOR STRIKING-OFF

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

06/12/136 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/12/1213 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/12/117 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/12/1021 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/12/091 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCAMCO LIMITED / 25/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOUGLAS SPENCE HILL / 25/11/2009

View Document

01/12/091 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: BANK HOUSE SOUTHWICK SQUARE, SOUTHWICK, BRIGHTON EAST SUSSEX BN42 4FN

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

25/11/9925 November 1999 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