EGO DESIGNER CLOTHING LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1310 April 2013 APPLICATION FOR STRIKING-OFF

View Document

15/08/1215 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARETH OROURKE / 06/07/2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/11/103 November 2010 06/07/10 NO CHANGES

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL WILLIAMS / 01/08/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH OROURKE / 20/08/2010

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM UNIT 11 ELEPHANT YARD KENDAL CUMBRIA LA9 4QQ

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH OROURKE / 03/09/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHEL WILLIAMS / 06/07/2009

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/11/085 November 2008 DIRECTOR'S PARTICULARS GARETH OROURKE

View Document

05/11/085 November 2008 RETURN MADE UP TO 06/07/08; NO CHANGE OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/10/0415 October 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/09/03

View Document

15/10/0415 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

06/07/036 July 2003 Incorporation

View Document

06/07/036 July 2003 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