ETHOS COMMUNICATION SYSTEMS LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 STRUCK OFF AND DISSOLVED

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MATTHEWS / 01/07/2011

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / BARRY MATTHEWS / 01/07/2011

View Document

09/02/129 February 2012 Annual return made up to 11 November 2011 with full list of shareholders

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM
124-128 CITY ROAD
LONDON
EC1V 2NJ

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MATTHEWS / 15/11/2010

View Document

15/11/1015 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/12/0929 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES NORRIS / 01/10/2009

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

17/11/0617 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

16/04/0416 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM:
FINSGATE 5-7 CRANWOOD STREET
LONDON
EC1V 9EE

View Document

03/06/033 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ

View Document

16/04/0216 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

19/11/0119 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED

View Document

08/11/018 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/018 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 EXEMPTION FROM APPOINTING AUDITORS 16/02/01

View Document

05/03/015 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM:
83 RIVERSIDE 3
SIR THOMAS LONGLEY ROAD
ROCHESTER
KENT ME2 4BH

View Document

25/01/0025 January 2000 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 REGISTERED OFFICE CHANGED ON 10/12/98 FROM:
96/99 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

10/12/9810 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 Incorporation

View Document

11/11/9811 November 1998 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