ECHINOPS LIMITED

Company Documents

DateDescription
03/03/153 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/01/155 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID TOOKEY / 10/01/2014

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID TOOKEY / 10/01/2014

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES TOOKEY / 10/01/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/01/148 January 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/12/126 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/12/117 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/12/1014 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES TOOKEY / 01/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID TOOKEY / 01/10/2009

View Document

20/01/1020 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/12/0812 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER TOOKEY / 01/01/2008

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES TOOKEY / 01/01/2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM:
ACRE HOUSE
11-15 WILLIAM ROAD
LONDON
NW1 3ER

View Document

19/01/0619 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/09/9930 September 1999 COMPANY NAME CHANGED
CHRIS TOOKEY PRODUCTIONS LIMITED
CERTIFICATE ISSUED ON 01/10/99

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 03/12/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 REGISTERED OFFICE CHANGED ON 13/10/94 FROM:
THE OFFICES OF BRENNER NATHAN
WALMAR HOUSE HART
288 REGENT STREET
LONDON W1R 6AA

View Document

17/05/9417 May 1994 RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/02/9312 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 03/12/92; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9024 August 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

02/08/902 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

23/08/8923 August 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

23/08/8923 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

25/11/8825 November 1988 REGISTERED OFFICE CHANGED ON 25/11/88 FROM:
4 ALWYNE VILLAS
LONDON
N1 2HQ

View Document

25/11/8825 November 1988 WD 14/11/88 AD 25/03/88---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

24/02/8824 February 1988 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

24/02/8824 February 1988 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 FIRST GAZETTE

View Document

20/02/8720 February 1987 FULL ACCOUNTS MADE UP TO 31/05/84

View Document

27/06/8627 June 1986 RETURN MADE UP TO 28/11/85; FULL LIST OF MEMBERS

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