ECLIPSE PRINTING LIMITED

Company Documents

DateDescription
12/03/1712 March 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/12/1612 December 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/06/1622 June 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/02/2016

View Document

06/05/156 May 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

18/02/1518 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/02/1518 February 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/02/1518 February 2015 STATEMENT OF AFFAIRS/4.19

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM
UNIT 1 TRIDENT TRADE PARK
GLASS AVENUE OCEAN PARK
CARDIFF
CF24 5EN

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP MORRIS

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA DAVIES

View Document

28/11/1428 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR PHILIP JOHN MORRIS

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MISS SAMANTHA JANE DAVIES

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON TIPPING

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA WATKINS

View Document

20/05/1420 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM
C/O ANTHONY THORNE
6 CWRT GRIFFIN
RUDRY
CAERPHILLY
MID GLAMORGAN
CF83 3JQ
WALES

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021777540004

View Document

29/07/1329 July 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

17/05/1217 May 2012 SAIL ADDRESS CHANGED FROM: C/O ECLIPSE PRINTING LTD 5/6 AVENUE INDUSTRIAL PARK PENTWYN CARDIFF SOUTH WALES CF23 8HE WALES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED SIMON TIPPING

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED ANGELA JOANNE WATKINS

View Document

11/04/1111 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/1111 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY PHILIP PETER THORNE / 01/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BURRIDGE ELLIS / 01/10/2009

View Document

27/04/1027 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM UNITS 5 & 6 AVENUE INDUSTRIAL ESTATE PENTWYN, CARDIFF CF23 8HE

View Document

25/08/0925 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/095 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY THORNE / 01/12/2008

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN FORREST

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/05/0821 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 � IC 60000/58500 30/04/04 � SR 1500@1=1500

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/04/9728 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/9728 April 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS

View Document

17/11/9517 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/06/9412 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9412 June 1994 RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS

View Document

01/11/931 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 22/04/93; CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 22/04/92; NO CHANGE OF MEMBERS

View Document

30/08/9130 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/05/911 May 1991 RETURN MADE UP TO 22/04/91; FULL LIST OF MEMBERS

View Document

18/02/9118 February 1991 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

18/02/9118 February 1991 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

14/12/9014 December 1990 NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/05/9017 May 1990 RETURN MADE UP TO 22/04/90; NO CHANGE OF MEMBERS

View Document

12/06/8912 June 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/11/888 November 1988 WD 25/10/88 AD 31/08/88--------- � SI 59998@1=59998 � IC 2/60000

View Document

19/10/8819 October 1988 NC INC ALREADY ADJUSTED

View Document

19/10/8819 October 1988 � NC 100/60000 31/08/

View Document

19/07/8819 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/888 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/8810 March 1988 COMPANY NAME CHANGED MENDELHILL LIMITED CERTIFICATE ISSUED ON 11/03/88

View Document

07/03/887 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 REGISTERED OFFICE CHANGED ON 07/03/88 FROM: G OFFICE CHANGED 07/03/88 110 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LY

View Document

07/03/887 March 1988 ALTER MEM AND ARTS 260288

View Document

13/10/8713 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information