ECLIPSE LIMOUSINES (SW) LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/04/115 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MR LUKE PARSONS

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MR PAUL GRAHAM CHEQUERS

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM ASHWELL

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 19 ORCHARD STREET WESTON-SUPER-MARE AVON BS23 1RG UNITED KINGDOM

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT WHITE

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/08/1025 August 2010 SECRETARY APPOINTED MR ROBERT MAXWELL WHITE

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR ADAM PAUL ASHWELL

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE THOMAS

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY JEAN THOMAS

View Document

29/03/1029 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE THOMAS / 29/03/2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JEAN THOMAS / 29/03/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 25 DOWNSIDE ROAD WESTON SUPER MARE SOMERSET BS23 3RL

View Document

24/06/0924 June 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 SECRETARY APPOINTED JEAN MARGARET THOMAS LOGGED FORM

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED TERENCE ALAN THOMAS LOGGED FORM

View Document

21/02/0821 February 2008 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