ECF TRADING LTD

Company Documents

DateDescription
22/07/1422 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/04/1415 April 2014 SECOND FILING FOR FORM TM01

View Document

10/04/1410 April 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/1427 March 2014 APPLICATION FOR STRIKING-OFF

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY COMPANY CREATIONS AND CONTROL LTD

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR TIMOTHY ELSTER

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR JAMIE ALISTER BUCHANAN

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN WINSPER

View Document

13/05/1313 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR GUY BARTLETT

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED DR COLIN EDWARD WINSPER

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE SABIN

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/08/1231 August 2012 SUB-DIVISION 20/07/12

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR GUY JEREMY PEREGRINE BARTLETT

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/05/1215 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY CREATIONS AND CONTROL LTD / 13/05/2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP WILLIAMS / 13/05/2011

View Document

16/05/1116 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/05/1018 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY CREATIONS AND CONTROL LTD / 13/05/2010

View Document

17/05/1017 May 2010 PREVSHO FROM 31/05/2010 TO 30/04/2010

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIKKI STEWARD

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP WILLIAMS / 13/05/2009

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/09 FROM: GISTERED OFFICE CHANGED ON 14/05/2009 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MR JOHN PHILIP WILLIAMS

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MR WAYNE SABIN

View Document

14/05/0914 May 2009 SECRETARY APPOINTED COMPANY CREATIONS AND CONTROL LTD

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

13/05/0913 May 2009 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