ECLIPSE MARINE LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1319 June 2013 APPLICATION FOR STRIKING-OFF

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/02/1327 February 2013 29/01/13 NO CHANGES

View Document

27/09/1227 September 2012 COMPANY NAME CHANGED VAPOGRO LIMITED
CERTIFICATE ISSUED ON 27/09/12

View Document

14/09/1214 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/125 July 2012 COMPANY NAME CHANGED ECLIPSE MARINE LIMITED CERTIFICATE ISSUED ON 05/07/12

View Document

04/07/124 July 2012 CHANGE OF NAME 28/06/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/03/128 March 2012 29/01/12 NO CHANGES

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/02/1115 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

13/04/1013 April 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/10/0929 October 2009 Annual return made up to 29 January 2009 with full list of shareholders

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/06/0712 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: G OFFICE CHANGED 12/06/07 "CHURCH FARM", STATION ROAD ASHCOTT, BRIDGWATER SOMERSET TA7 9QP

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 COMPANY NAME CHANGED ECLIPSE PEAT SALES LIMITED CERTIFICATE ISSUED ON 09/06/05

View Document

09/03/059 March 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/05/05

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 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