ECCOUNTAX LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1227 February 2012 APPLICATION FOR STRIKING-OFF

View Document

14/02/1114 February 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PRAVIN NANDANI / 11/12/2009

View Document

12/12/0912 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JAYSHREE NANDANI / 11/12/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/03/08

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 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