EC1V LTD

Company Documents

DateDescription
21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

18/06/1418 June 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

12/06/1312 June 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN LEARY

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 DIRECTOR APPOINTED MR BEN LEARY

View Document

20/09/1220 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

18/09/1218 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 157 NORWICH ROAD NORWICH NR5 0LA UNITED KINGDOM

View Document

01/02/121 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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