EBC DESIGN & CONSTRUCTION LIMITED

Company Documents

DateDescription
03/04/143 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/01/143 January 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/04/1318 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2013

View Document

12/03/1212 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 61 - 63 DOWSON ROAD HYDE CHESHIRE SK14 1QS ENGLAND

View Document

12/03/1212 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/03/1212 March 2012 STATEMENT OF AFFAIRS/4.19

View Document

04/11/114 November 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROL SMITH GOSLING / 01/10/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN HIGGINSON / 01/10/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW MCQUADE / 01/10/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL SMITH GOSLING / 01/10/2009

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM UNIT 1 NORTHPOINT INDUSTRIAL ESTATE GLOBELANE DUKINFIELD CHESHIRE SK16 4UJ

View Document

31/08/1031 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR COLIN SUMMERSGILL

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: GLOBE LANE BROADWAY DUKINFIELD SK16 4UJ

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

03/06/063 June 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 COMPANY NAME CHANGED EASTER & BESWICK CONSTRUCTORS LI MITED CERTIFICATE ISSUED ON 28/12/05

View Document

03/10/053 October 2005 £ IC 5500/1500 15/08/05 £ SR 4000@1=4000

View Document

23/09/0523 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS; AMEND

View Document

06/09/056 September 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/09/056 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/047 October 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0417 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0417 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/08/0223 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/09/014 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/08/0022 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

16/09/9716 September 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/03/9714 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9730 January 1997 P.O.S 4000 £1 SH 16/01/97

View Document

30/01/9730 January 1997 £ IC 9500/5500 16/01/97 £ SR 4000@1=4000

View Document

30/01/9730 January 1997 ALTER MEM AND ARTS 16/01/97

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 RETURN MADE UP TO 14/08/96; CHANGE OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995

View Document

19/10/9519 October 1995 SECRETARY RESIGNED

View Document

19/10/9519 October 1995 NEW SECRETARY APPOINTED

View Document

19/10/9519 October 1995

View Document

15/05/9515 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993

View Document

24/08/9324 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/06/9310 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9230 September 1992

View Document

30/09/9230 September 1992 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/08/9120 August 1991

View Document

20/08/9120 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

20/08/9120 August 1991 RETURN MADE UP TO 14/08/91; CHANGE OF MEMBERS

View Document

26/04/9126 April 1991

View Document

26/04/9126 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

27/07/9027 July 1990 ALTER MEM AND ARTS 05/07/90

View Document

27/07/9027 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/9016 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9016 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

16/05/9016 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 REGISTERED OFFICE CHANGED ON 08/03/89 FROM: SANDY LANE/PARK ROAD DUKINFIELD CHESHIRE SK16 5NQ

View Document

19/02/8919 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/04/8822 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/02/889 February 1988 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/02/875 February 1987 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

05/02/875 February 1987 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

18/11/7018 November 1970 CERTIFICATE OF INCORPORATION

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