ECLIPSE SCIENTIFIC HOLDINGS LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/02/1417 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, SECRETARY MARK WOOD

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR MATTHEW MASTERS

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WOOD

View Document

03/10/133 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW KENNETH WOOD / 03/10/2013

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/02/1320 February 2013 SECTION 519

View Document

29/01/1329 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

04/05/124 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR MARK ANDREW KENNETH WOOD

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED GREGORY FRANCIS KILMISTER

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOUDEN

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SLEETH

View Document

19/04/1219 April 2012 SECRETARY APPOINTED TIMOTHY EDWARD MULLEN

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/01/1226 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/10/101 October 2010 DIRECTOR APPOINTED ALEXANDER SLEETH

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARK SILVER

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED NICHOLAS WILLIAM LOUDEN

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE

View Document

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM TAPPERS BUILDING HUDDERSFIELD ROAD MIRFIELD WEST YORKSHIRE WF14 9DQ

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR JULIE DEDMAN

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED MARK JONATHAN SILVER

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/05/086 May 2008 DIRECTOR APPOINTED RICHARD ANTHONY MCBRIDE

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD SOWERBY

View Document

01/05/081 May 2008 SECRETARY APPOINTED MARK ANDREW KENNETH WOOD

View Document

01/05/081 May 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: MEDCALFE WAY BRIDGE STREET CHATTERIS CAMBRIDGESHIRE PE16 6QZ

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/065 September 2006 LOAN AGREEMENT ETC 10/08/06

View Document

05/09/065 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/09/065 September 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: THE BARN HOPTON BROW 102 HOPTON LANE UPPER HOPTON MIRFIELD WEST YORKSHIRE WF14 8JP

View Document

30/08/0630 August 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

19/08/0619 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/068 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0510 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 SECRETARY RESIGNED

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: ROCFORT ROAD SNODLAND KENT ME5 5AH

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED

View Document

06/03/046 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 RETURN MADE UP TO 24/01/03; NO CHANGE OF MEMBERS

View Document

27/11/0227 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

06/02/026 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 SHARES AGREEMENT OTC

View Document

07/11/017 November 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 NC INC ALREADY ADJUSTED 01/02/01

View Document

09/02/019 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/01

View Document

09/02/019 February 2001 REGISTERED OFFICE CHANGED ON 09/02/01 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

09/02/019 February 2001 � NC 1000/10000 01/02/01

View Document

07/02/017 February 2001 COMPANY NAME CHANGED ELANTRIAL LIMITED CERTIFICATE ISSUED ON 07/02/01

View Document

24/01/0124 January 2001 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