ECUMATE LIMITED

Company Documents

DateDescription
05/06/185 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1820 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/188 March 2018 APPLICATION FOR STRIKING-OFF

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM
C/O COPELAND & CO, NORFOLK HOUSE 2ND FLOOR
499 SILBURY BOULEVARD
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 2AH
ENGLAND

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM
C/O COPELAND AND CO, LUMINOUS HOUSE 300 SOUTH ROW
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 2FR
ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM
C/O COPELAND & CO
NORFOLK HOUSE EAST 2ND FLOOR
SILBURY BOULEVARD
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 2AH
ENGLAND

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM
THE VERNEY ARMS VERNEY JUNCTION
BUCKINGHAM
MK18 2JZ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA COPELAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR VINCE COPELAND

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED STEPHEN JOHN HEATH

View Document

14/06/1214 June 2012 SECRETARY APPOINTED NICOLA JANE COPELAND

View Document

24/05/1224 May 2012 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