FIRST ECLIPSE CONSULTING LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1928 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

17/05/1917 May 2019 APPLICATION FOR STRIKING-OFF

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

07/02/187 February 2018 PREVEXT FROM 31/05/2017 TO 31/10/2017

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR KARIN SODE

View Document

08/06/168 June 2016 DIRECTOR APPOINTED DR KARIN SODE

View Document

03/06/163 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/05/1525 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

25/05/1525 May 2015 REGISTERED OFFICE CHANGED ON 25/05/2015 FROM C/O DAVID PIKE 35/6 MID STEIL EDINBURGH EH10 5XB

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/05/1325 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/05/1223 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/12/114 December 2011 REGISTERED OFFICE CHANGED ON 04/12/2011 FROM 69 FALCON ROAD EDINBURGH EH10 4AS

View Document

22/07/1122 July 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/07/1026 July 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID RICHARD JOHN PIKE / 01/10/2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD JOHN PIKE / 01/10/2009

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN PIKE

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 91 HANOVER STREET EDINBURGH EH2 1DJ

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 24 CANNING STREET EDINBURGH EH3 8EG

View Document

04/07/054 July 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 £ NC 2/100 01/06/04

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 10/6 FALCON ROAD WEST EDINBURGH EH10 4AQ

View Document

06/12/046 December 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

05/12/045 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/045 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 7 REDFORD LOAN EDINBURGH MIDLOTHIAN EH13 0AY

View Document

16/05/0316 May 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