EC ONE DESIGN LIMITED

Company Documents

DateDescription
08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM
2A ALTON HOUSE OFFICE PARK GATEHOUSE WAY
AYLESBURY
BUCKINGHAMSHIRE
HP19 8YF

View Document

27/03/1327 March 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

14/03/1314 March 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

11/03/1311 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/03/1311 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/03/1311 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM
41 EXMOUTH MARKET
LONDON
EC1R 4QL

View Document

18/09/1218 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1130 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/10/1013 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES FINLAYSON

View Document

26/10/0926 October 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 S-DIV 12/09/06

View Document

02/11/062 November 2006 NC INC ALREADY ADJUSTED 12/09/06

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/062 November 2006 � NC 1000/1272 12/09/0

View Document

27/09/0627 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/057 October 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/12/033 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0315 September 2003 NC INC ALREADY ADJUSTED 31/03/01

View Document

15/09/0315 September 2003 � NC 750/1000 31/03/01

View Document

01/09/031 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/11/0228 November 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

09/03/019 March 2001 REGISTERED OFFICE CHANGED ON 09/03/01 FROM: G OFFICE CHANGED 09/03/01 28 EXMOUTH MARKET LONDON EC1R 4QE

View Document

24/01/0124 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

29/10/9829 October 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/08/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98

View Document

22/11/9722 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9719 August 1997 SECRETARY RESIGNED

View Document

18/08/9718 August 1997 S252 DISP LAYING ACC 14/08/97

View Document

18/08/9718 August 1997 S386 DISP APP AUDS 14/08/97

View Document

18/08/9718 August 1997 S366A DISP HOLDING AGM 14/08/97

View Document

14/08/9714 August 1997 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