E-CEMENT.COM LIMITED

Company Documents

DateDescription
15/03/1115 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/11/1030 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1018 November 2010 APPLICATION FOR STRIKING-OFF

View Document

28/09/1028 September 2010 17/09/10 STATEMENT OF CAPITAL GBP 3811945

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED PHILLIP THOMAS EDWARD LANYON

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MILLS

View Document

17/06/1017 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/06/1014 June 2010 SECTION 175 COMPANIES ACT 2006 02/06/2010

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE MOTTRAM

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED SONIA FENNELL

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 CORPORATE DIRECTOR APPOINTED LAFARGE DIRECTORS (UK) LIMITED

View Document

20/01/1020 January 2010 CORPORATE SECRETARY APPOINTED LAFARGE SECRETARIES (UK) LIMITED

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY CLIVE MOTTRAM

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLIVE JONATHAN MOTTRAM / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JONATHAN MOTTRAM / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM JOSEPH MILLS / 01/10/2009

View Document

21/07/0921 July 2009 SECRETARY APPOINTED CLIVE JONATHAN MOTTRAM

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED CLIVE JONATHAN MOTTRAM

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DEBORAH GRIMASON

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/075 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: THE OLD RECTORY MISTERTON LUTTERWORTH LEICESTERSHIRE LE17 4JP

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 S366A DISP HOLDING AGM 01/11/05

View Document

14/03/0514 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/06/037 June 2003 DIRECTOR RESIGNED

View Document

27/04/0327 April 2003 DIRECTOR RESIGNED

View Document

27/04/0327 April 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 84 ECCLESTON SQUARE LONDON SW1V 1PX

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0126 March 2001 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 RE AGREEMENT 03/05/00

View Document

25/05/0025 May 2000 ADOPT ARTICLES 03/05/00

View Document

25/05/0025 May 2000 £ NC 100/10000000 03/05/00

View Document

08/05/008 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/008 May 2000 REGISTERED OFFICE CHANGED ON 08/05/00 FROM: SLAUGHTER & MAY 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 COMPANY NAME CHANGED TRUSHELFCO (NO.2603) LIMITED CERTIFICATE ISSUED ON 08/03/00

View Document

03/02/003 February 2000 Incorporation

View Document

03/02/003 February 2000 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