ETHICAL CONSUMER INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/103 June 2010 APPLICATION FOR STRIKING-OFF

View Document

09/04/109 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

28/09/0928 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT HARRISON / 01/06/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0810 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/08 FROM: GISTERED OFFICE CHANGED ON 10/10/2008 FROM UNIT 24 41 OLD BIRLEY STREET MANCHESTER M15 5RF

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL FENSOM

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR MARY RAYNER

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR JESSICA SYMONS

View Document

10/10/0810 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 PREVEXT FROM 31/03/2008 TO 30/06/2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0520 September 2005 ARTICLES OF ASSOCIATION

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

25/07/0325 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information