ECH TRADING LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

06/10/246 October 2024 Accounts for a small company made up to 2024-03-31

View Document

26/01/2426 January 2024 Appointment of Mrs Louise Knowles Haughton as a director on 2024-01-26

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

26/01/2426 January 2024 Termination of appointment of Alastair Crawford Kennedy as a director on 2024-01-26

View Document

29/12/2329 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

03/11/223 November 2022 Accounts for a small company made up to 2022-03-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

11/10/2111 October 2021 Accounts for a small company made up to 2021-03-31

View Document

30/06/2130 June 2021 Appointment of Mr Neil Langford Mcarthur as a director on 2021-06-30

View Document

30/06/2130 June 2021 Appointment of Mr Neil Mcarthur as a secretary on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Jonathan Samuel Beck as a secretary on 2021-06-30

View Document

03/02/153 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR ALASTAIR CRAWFORD KENNEDY

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR TRACEY O'KEEFE

View Document

12/02/1412 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

21/02/1321 February 2013 SECRETARY APPOINTED DR JONATHAN SAMUEL BECK

View Document

21/02/1321 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED DR JONATHAN SAMUEL BECK

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR IAN ANDERSON

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER PAYNE

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, SECRETARY IAN ANDERSON

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MRS TRACEY O'KEEFE

View Document

28/08/1228 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/02/122 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/02/1115 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/02/1023 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

06/10/096 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

05/02/095 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/02/081 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

28/04/0728 April 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: G OFFICE CHANGED 28/04/07 EAST CHEHIRE HOSPICE, MILLBANK DRIVE, MACCLESFIELD CHESHIRE SK10 3DR

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: G OFFICE CHANGED 19/02/07 1 PARK STREET MACCLESFIELD CHESHIRE SK11 6SR

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: G OFFICE CHANGED 09/01/07 1 PARK STREET MACCLESFIELD CHESHIRE SK11 6SR

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: G OFFICE CHANGED 07/02/06 9, PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

26/01/0626 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information