ETCHCO 1140 LIMITED

Company Documents

DateDescription
05/05/155 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/156 January 2015 APPLICATION FOR STRIKING-OFF

View Document

19/09/1419 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

23/12/1323 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

25/07/1325 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

10/09/1210 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/02/1214 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

23/12/1023 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

22/12/0922 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

13/04/0313 April 2003 NEW SECRETARY APPOINTED

View Document

13/04/0313 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/038 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0210 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 COMPANY NAME CHANGED PROTEUS SOFTWARE LIMITED CERTIFICATE ISSUED ON 09/08/02

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 ALTER ARTICLES 05/07/99

View Document

11/01/0111 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

19/09/0019 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/11/9912 November 1999 ALTERARTICLES05/07/99

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97

View Document

27/05/9727 May 1997 ADOPT MEM AND ARTS 21/05/97

View Document

11/12/9611 December 1996 SECRETARY RESIGNED

View Document

11/12/9611 December 1996 NEW SECRETARY APPOINTED

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/09/96

View Document

02/10/962 October 1996 SUBSCRIPTION AGREEMENT 10/09/96

View Document

02/10/962 October 1996 ALTER MEM AND ARTS 10/09/96

View Document

02/10/962 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/962 October 1996 NC INC ALREADY ADJUSTED 10/09/96

View Document

01/10/961 October 1996 NC INC ALREADY ADJUSTED 10/09/96

View Document

01/10/961 October 1996 ALTER MEM AND ARTS 10/09/96

View Document

01/10/961 October 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/09/96

View Document

01/10/961 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/09/96

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 � NC 1000/570000 10/09/96

View Document

24/09/9624 September 1996 COMPANY NAME CHANGED SPARKBLADE LIMITED CERTIFICATE ISSUED ON 24/09/96

View Document

18/09/9618 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9610 September 1996 REGISTERED OFFICE CHANGED ON 10/09/96 FROM: G OFFICE CHANGED 10/09/96 31 CORSHAM STREET LONDON N1 6DR

View Document

10/09/9610 September 1996 SECRETARY RESIGNED

View Document

10/09/9610 September 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/08/96

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 NC INC ALREADY ADJUSTED 29/08/96

View Document

10/09/9610 September 1996 ADOPT MEM AND ARTS 29/08/96

View Document

10/09/9610 September 1996 � NC 100/1000 29/08/9

View Document

29/08/9629 August 1996 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