ECS 24/7 LTD

Company Documents

DateDescription
18/03/1418 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/09/1319 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/09/1310 September 2013 APPLICATION FOR STRIKING-OFF

View Document

03/09/133 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

11/01/1311 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM WINDGROVE HOUSE 13 BRITTAINS RISE LOWER STONDON HENLOW BEDFORDSHIRE SG16 6JT ENGLAND

View Document

21/03/1221 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/117 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR JUMELL JUMA JONES

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG WISHART

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA JONES

View Document

22/06/1122 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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