ECHODORMANT LIMITED

Company Documents

DateDescription
19/09/1219 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/06/1219 June 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/02/1217 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1217 February 2012 COMPANY NAME CHANGED ECHOBEACH LTD
CERTIFICATE ISSUED ON 17/02/12

View Document

25/01/1225 January 2012 CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM
WHITEACRES CAMBRIDGE ROAD
WHETSTONE
LEICESTER
LEICESTERSHIRE
LE8 6ZG

View Document

18/10/1118 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/10/1118 October 2011 SPECIAL RESOLUTION TO WIND UP

View Document

14/10/1114 October 2011 DECLARATION OF SOLVENCY

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 PREVSHO FROM 31/03/2011 TO 28/02/2011

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHOOTER

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR JANE ROLLASON

View Document

01/03/111 March 2011 SECRETARY APPOINTED MRS SUZANNE ADKINS

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR RICHARD PAUL ARMSTRONG

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY JANE ROLLASON

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM COLES FARM, COLES LANE SOUTH PETHERTON SOMERSET TA13 5AF

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 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