E.COM2 LIMITED

Company Documents

DateDescription
18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

29/01/1429 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM
46-48 ROTHESAY ROAD
LUTON
BEDFORDSHIRE
LU1 1QZ
UNITED KINGDOM

View Document

08/03/138 March 2013 DIRECTOR APPOINTED ANGELA CLAIRE SPENCE

View Document

08/03/138 March 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

08/03/138 March 2013 DIRECTOR APPOINTED TYRONE JACK SPENCE

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/01/1321 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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