ECCLESHILL DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM
10 MERCURY QUAYS
ASHLEY LANE
SHIPLEY
WEST YORKSHIRE
BD17 7DB
ENGLAND

View Document

17/10/1317 October 2013 STATEMENT OF AFFAIRS

View Document

17/10/1317 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/10/1317 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

17/10/1317 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
UNIT 67 BAILDON MILLS
NORTHGATE BAILDON
SHIPLEY
WEST YORKSHIRE
BD17 6JX
UNITED KINGDOM

View Document

07/11/127 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, SECRETARY DAVID SIMMONS

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, SECRETARY DAVID SIMMONS

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM UNIT 45 BAILDON MILLS NORTHGATE BAILDON WEST YORKSHIRE BD17 6JX

View Document

10/11/1110 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/11/1022 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

12/05/1012 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET ELIZABETH DEVANNEY / 02/10/2009

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: UNIT 45, BAILDON MILLS NORTHGATE, BAILDON SHIPLEY WEST YORKSHIRE BD17 6JX

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 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