ECHO ACCESS LIMITED

Company Documents

DateDescription
21/03/1521 March 2015 APPOINTMENT TERMINATED, SECRETARY SYLVIA ROCHE

View Document

21/03/1521 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

21/03/1521 March 2015 REGISTERED OFFICE CHANGED ON 21/03/2015 FROM
C/O SYLVIA ROCHE
3-4 YORK PLACE
SCARBOROUGH
NORTH YORKSHIRE
YO11 2NP

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA BEARDSLEY

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/03/1417 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

13/05/1313 May 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

13/05/1313 May 2013 SECRETARY APPOINTED MRS SYLVIA ROCHE

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY PAMELA SALTMER

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HALLORAN

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM HOLLY TREE HOUSE MAIN STREET, HUTTON BUSCEL SCARBOROUGH NORTH YORKSHIRE YO13 9LL

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

10/05/1010 May 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID SAMUEL AMES / 24/02/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KATHLEEN MARY HALLORAN / 24/02/2010

View Document

24/02/0924 February 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