ECOM INTL LTD

Company Documents

DateDescription
22/11/1522 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/08/1529 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/09/1416 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM
THE ALLIANCE SUITE, 2ND FLR ELLENBOROUGH HOUSE
WELLINGTON STREET
CHELTENHAM
GL50 1XZ
ENGLAND

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM
THE ALLIANCE SUITE, 2ND FLOOR ELLENBOROUGH HOUSE
WELLINGTON STREET
CHELTENHAM
GLOUCESTERSHIRE
GL50 1XZ
ENGLAND

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM
C/O C/O ALLIANCE ACCOUNTANTS LTD
1ST FLOOR 2 IMPERIAL SQUARE
CHELTENHAM
GLOUCESTERSHIRE
GL50 1QB
ENGLAND

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/08/1315 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ABBAS MIRZA / 19/06/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ABBAS MIRZA / 02/03/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

18/08/1118 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

13/05/1113 May 2011 PREVEXT FROM 31/08/2010 TO 28/02/2011

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 32 WHITTON RD GROUND FLOOR HOUNSLOW MIDDX TW3 2DA ENGLAND

View Document

16/10/1016 October 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

16/10/1016 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABBAS MIRZA / 01/08/2010

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED SECRETARY SALIMA MIRZA

View Document

02/09/092 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/09 FROM: GISTERED OFFICE CHANGED ON 02/09/2009 FROM 129 WEST WAY HESTON MIDDX TW5 0JE

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/11/083 November 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information