ECOP LTD

Company Documents

DateDescription
27/12/1427 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/12/1326 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/12/1226 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/03/1219 March 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/12/1029 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JEANE FLURI-WORBOYS / 01/10/2010

View Document

26/12/1026 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKAS FLURI / 01/01/2010

View Document

26/12/1026 December 2010 REGISTERED OFFICE CHANGED ON 26/12/2010 FROM NEW LODGE GRANGE PARK NORTHINGTON ALRESFORD HAMPSHIRE SO24 9TG

View Document

26/12/1026 December 2010 SECRETARY'S CHANGE OF PARTICULARS / LUKAS FLURI / 01/01/2010

View Document

26/12/1026 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SUSIE SHUTTLEWORTH COOPER / 01/01/2010

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/12/096 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM REBECCA COOPER 70A TEIGNMOUTH ROAD LONDON NW2 4DX

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: G OFFICE CHANGED 26/09/07 REBECCA COOPER 1 ANDERSON STREET LONDON SW3 3LU

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 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