ECHO2 LIMITED

Company Documents

DateDescription
07/09/167 September 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/06/167 June 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM
LEONARD CURTIS
HOLLINS MOUNT HOLLINS LANE
BURY
BL9 8DG

View Document

01/06/151 June 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2015

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM
BRIDGEWATER HOUSE
CASPIAN ROAD
ALTRINCHAM
CHESHIRE
WA14 5HH

View Document

03/04/143 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/143 April 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/04/143 April 2014 STATEMENT OF AFFAIRS/4.19

View Document

08/02/148 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/02/148 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/09/135 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HEALER

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED CHRISTOPHER CLARKE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/11/1215 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/10/1111 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/10/1015 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY CAROL COLEMAN

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/11/099 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HEALER / 02/10/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: G OFFICE CHANGED 25/05/06 BRIDGEWATER HOUSE CENTURY PARK CASPIAN ROAD ALTRINCHAM CHESHIRE WA14 5HH

View Document

08/05/068 May 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: G OFFICE CHANGED 08/05/06 MATRAVERS & CO BRIDGEWATER HOUSE CASPIAN ROAD ALTRINCHAM CHESHIRE WA14 5HH

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: G OFFICE CHANGED 29/11/05 C/O TWIST HUGHES & CO 21-23 MARKET STREET ALTRINCHAM CHESHIRE WA14 1QS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/046 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: G OFFICE CHANGED 22/03/02 FLAT 4 FYLDE COURT HIGHFIELD ROAD, STRETFORD MANCHESTER M32 8NR

View Document

22/03/0222 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM: G OFFICE CHANGED 28/11/01 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

28/11/0128 November 2001 SECRETARY RESIGNED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NC INC ALREADY ADJUSTED 09/11/00

View Document

14/11/0014 November 2000 S366A DISP HOLDING AGM 09/11/00

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 � NC 1000/10000 09/11/

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 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