ECI TECHNOLOGY GROUP LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1123 May 2011 APPLICATION FOR STRIKING-OFF

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/06/1010 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES TOMLINSON

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES TOMLINSON

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/09 FROM: 30 BEVERLEY ROAD KIRK ELLA HULL EAST YORKSHIRE HU10 7QA UNITED KINGDOM

View Document

05/08/095 August 2009 DIRECTOR'S PARTICULARS NEIL MOLTON

View Document

05/05/095 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/06/0815 June 2008 REGISTERED OFFICE CHANGED ON 15/06/08 FROM: INGS BUSINESS CENTRE CALIFORNIA DRIVE CASTLEFORD WEST YORKSHIRE WF10 5QH

View Document

25/07/0725 July 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

29/03/0629 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: 1 RIVERSIDE HOUSE HERON WAY TRURO TR1 2XN

View Document

08/07/058 July 2005 COMPANY NAME CHANGED SCIENTAE LIMITED CERTIFICATE ISSUED ON 08/07/05

View Document

15/03/0515 March 2005 FIRST GAZETTE

View Document

15/03/0515 March 2005 STRIKE-OFF ACTION SUSPENDED

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 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