ECLIPSE PROCUREMENT CONSULTING LIMITED

Company Documents

DateDescription
13/04/1913 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/02/2019:LIQ. CASE NO.1

View Document

15/03/1815 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/02/2018:LIQ. CASE NO.1

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PRK INGWORTH ROAD POOLE DORSET BH12 1JY

View Document

22/02/1722 February 2017 DECLARATION OF SOLVENCY

View Document

22/02/1722 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/02/1722 February 2017 SPECIAL RESOLUTION TO WIND UP

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/01/1724 January 2017 PREVSHO FROM 31/10/2016 TO 31/07/2016

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS PRIYA PANDIT / 05/01/2017

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

10/10/1310 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information