EACHCHAIN TRADING LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Appointment of a voluntary liquidator

View Document

20/05/2520 May 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

07/01/257 January 2025 Administrator's progress report

View Document

26/07/2426 July 2024 Result of meeting of creditors

View Document

19/06/2419 June 2024 Statement of administrator's proposal

View Document

15/06/2415 June 2024 Appointment of an administrator

View Document

05/04/245 April 2024 Termination of appointment of Paul Julian Collins as a secretary on 2024-03-27

View Document

04/04/244 April 2024 Termination of appointment of Paul Julian Collins as a director on 2024-03-27

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

13/11/2313 November 2023 Registration of charge 028710260004, created on 2023-11-10

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

12/03/2112 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

08/06/208 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CESSATION OF JOSEPHINE INES COLLINS AS A PSC

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEMARCHI PROPERTIES LIMITED

View Document

06/02/206 February 2020 CESSATION OF RICHARD ADRIAN COLLINS AS A PSC

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

03/04/193 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

16/04/1816 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028710260003

View Document

12/07/1612 July 2016 ADOPT ARTICLES 31/05/2016

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/11/1512 November 2015 11/11/15 NO CHANGES

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/11/1412 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ADRIAN COLLINS / 01/01/2013

View Document

20/11/1320 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/01/132 January 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL JULIAN COLLINS / 02/01/2013

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JULIAN COLLINS / 02/01/2013

View Document

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

View Accounts

15/11/1215 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

23/03/1223 March 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

15/11/1115 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE INES COLLINS / 03/04/2011

View Document

02/09/112 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

12/11/1012 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

22/06/1022 June 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE INES COLLINS / 12/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ADRIAN COLLINS / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JULIAN COLLINS / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ADRIAN COLLINS / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE INES COLLINS / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK STUART COLLINS / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK STUART COLLINS / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JULIAN COLLINS / 12/11/2009

View Document

04/03/094 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 NC INC ALREADY ADJUSTED 04/05/07

View Document

26/07/0726 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

20/11/0620 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

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

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/07/99

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

18/02/9918 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

27/01/9927 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 RETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 11/11/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

28/01/9528 January 1995 RETURN MADE UP TO 11/11/94; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

15/12/9315 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/936 December 1993 REGISTERED OFFICE CHANGED ON 06/12/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/12/936 December 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 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