ECQ DEVELOPMENT LIMITED

Company Documents

DateDescription
14/11/1414 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

29/05/1429 May 2014 SECRETARY APPOINTED VICTORIA HAYNES

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY TAGUMA NGONDONGA

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR JOHN HENRY WHITEHEAD

View Document

21/11/1321 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

02/08/132 August 2013 DIRECTOR APPOINTED DARRYN STANLEY GIBSON

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN ELLIS

View Document

16/11/1216 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

24/08/1224 August 2012 SECRETARY APPOINTED TAGUMA NGONDONGA

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN IVERS

View Document

10/11/1110 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 CURREXT FROM 31/12/2011 TO 31/01/2012

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 CHANGE PERSON AS DIRECTOR

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ANTHONY ELLIS / 01/01/2011

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED STUART MICHAEL HOWARD

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM
BEACONSFIELD COURT BEACONSFIELD ROAD
HATFIELD
HERTFORDSHIRE
AL10 8HU

View Document

16/03/1116 March 2011 SECRETARY APPOINTED JOHN DAVIES

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY DAVID COLLISON

View Document

19/10/1019 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR JOHN JOSEPH IVERS

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM
ALLEN HOUSE
STATION ROAD
EGHAM
SURREY
TW20 9NT

View Document

12/11/0912 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

06/06/096 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BOOTY

View Document

22/10/0722 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM:
BEACONSFIELD COURT
BEACONSFIELD ROAD
HATFIELD
HERTFORDSHIRE AL10 8HU

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0514 June 2005 S366A DISP HOLDING AGM 01/06/05

View Document

31/03/0531 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM:
THE COLONNADES
BEACONSFIELD CLOSE
HATFIELD
HERTFORDSHIRE AL10 8YD

View Document

11/11/0411 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0317 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

15/04/0315 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM:
WHITEHOUSE BUSINESS CENTRE
WHITEHOUSE ROAD
IPSWICH SUFFOLK
IP1 5NX

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/03/0122 March 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 ￯﾿ᄑ IC 600/480
15/07/97
￯﾿ᄑ SR 120@1=120

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

27/07/9727 July 1997 120 @ ￯﾿ᄑ1 15/07/97

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 ￯﾿ᄑ IC 1000/600
04/03/96
￯﾿ᄑ SR 400@1=400

View Document

28/03/9628 March 1996 P.O.S 400 ￯﾿ᄑ1 SHS 04/03/96

View Document

26/03/9626 March 1996 ALTER MEM AND ARTS 04/03/96

View Document

26/03/9626 March 1996 ALTER MEM AND ARTS 04/03/96

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/05/951 May 1995 REGISTERED OFFICE CHANGED ON 01/05/95 FROM:
ELM HOUSE 25 ELM STREET
IPSWICH
SUFFOLK
IP1 2AD

View Document

18/01/9518 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9411 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/01/947 January 1994 ALTER MEM AND ARTS 20/12/93

View Document

07/01/947 January 1994 NC INC ALREADY ADJUSTED
20/12/93

View Document

06/01/946 January 1994 COMPANY NAME CHANGED
RASITEL LIMITED
CERTIFICATE ISSUED ON 07/01/94

View Document

08/12/938 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 REGISTERED OFFICE CHANGED ON 07/12/93 FROM:
33 CRWYS ROAD
CARDIFF
CF2 4YF

View Document

07/12/937 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/12/937 December 1993 ALTER MEM AND ARTS 19/11/93

View Document

07/12/937 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 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