ECHO SOLUTIONS LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1216 May 2012 APPLICATION FOR STRIKING-OFF

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/06/114 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/101 October 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SCOTT / 04/06/2010

View Document

19/06/1019 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/07/099 July 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

25/07/0725 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/08/0312 August 2003 COMPANY NAME CHANGED GAVIN JOHN SCOTT LIMITED CERTIFICATE ISSUED ON 12/08/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: G OFFICE CHANGED 13/01/03 84 GLENTHORN ROAD JESMOND NEWCASTLE UPON TYNE NE2 3HN

View Document

02/07/022 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: G OFFICE CHANGED 24/06/02 FLAT 105 THE WILLS BUILDING WILLS OVAL NEWCASTLE UPON TYNE TYNE & WEAR NE7 7RG

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99 FROM: G OFFICE CHANGED 06/05/99 FLAT 2 2 ROTHBURY TERRACE HEATON NEWCASTLE UPON TYNE NE6 5XH

View Document

06/05/996 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/996 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM: G OFFICE CHANGED 25/01/99 6 DENE COURT JESMOND PARK EAST NEWCASTLE UPON TYNE NE7 7BZ

View Document

25/01/9925 January 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: G OFFICE CHANGED 11/11/98 45 LINDISFARNE TERRACE NORTH SHIELDS TYNE & WEAR NE30 2BX

View Document

09/10/989 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9822 July 1998 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 COMPANY NAME CHANGED COMPUTERFORM LIMITED CERTIFICATE ISSUED ON 23/07/98

View Document

22/07/9822 July 1998 NEW SECRETARY APPOINTED

View Document

22/07/9822 July 1998 REGISTERED OFFICE CHANGED ON 22/07/98 FROM: G OFFICE CHANGED 22/07/98 SPRING COURT SPRING ROAD HALE ALTRINCHAM CHESHIRE WA14 2UQ

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/984 June 1998 Incorporation

View Document


More Company Information