EJECT LIMITED

Company Documents

DateDescription
02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

31/03/1631 March 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM
5 PRIZE WALK
OLYMPIC PARK
LONDON
E20 1AD

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

21/03/1521 March 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM
63 OMEGA WORKS
ROACH ROAD
LONDON
E3 2PF
UNITED KINGDOM

View Document

13/01/1413 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM
5 5 PRIZE WALK
OLYMPIC PARK
LONDON
E20 1AD
E20 1AD
ENGLAND

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

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

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS BECKY LOUISE FINNEMORE / 01/09/2011

View Document

01/02/121 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 63 OMEGA WORKS ROACH ROAD LONDON E3 2PF UNITED KINGDOM

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR LEE MURRELL / 01/09/2011

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE NEIL MURRELL / 01/09/2011

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 318 OMEGA WORKS ROACH ROAD TOWER HAMLETS LONDON E3 2GZ ENGLAND

View Document

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

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/02/1123 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/10/102 October 2010 DISS40 (DISS40(SOAD))

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS BECKY LOUISE FINNEMORE / 08/01/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE NEIL MURRELL / 08/01/2010

View Document

29/09/1029 September 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/08 FROM: GISTERED OFFICE CHANGED ON 21/12/2008 FROM, 1 LAWRENCE ROAD, ROMFORD, ESSEX, RM2 5SS

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED MISS BECKY LOUISE FINNEMORE

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED MR LEE MURRELL

View Document

19/12/0819 December 2008 SECRETARY'S PARTICULARS LEE MURRELL

View Document

19/12/0819 December 2008 DIRECTOR RESIGNED NEIL MURRELL

View Document

23/07/0823 July 2008 DIRECTOR RESIGNED LEE HILLS

View Document

02/06/082 June 2008 DIRECTOR RESIGNED GARY HASLAM

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED NEIL MURRELL

View Document

10/01/0810 January 2008 RETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 REGISTERED OFFICE CHANGED ON 14/03/03 FROM: CHURCHILL WAY, CARDIFF, CF10 2DX

View Document

08/01/038 January 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