MULTI-ECKO LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM
WINKERDALE HOUSE KNIGHTS ROAD
LEICESTER
LEICESTERSHIRE
LE4 1JX

View Document

20/01/1520 January 2015 Annual return made up to 25 October 2014 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MRS TINA PATEL

View Document

20/01/1520 January 2015 SAIL ADDRESS CHANGED FROM:
WINKERDALE HOUSE KNIGHTS ROAD
LEICESTER
LE4 1JX
UNITED KINGDOM

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, SECRETARY RAKHEE PATEL

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR UMA PATEL

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR JYOTI PATEL

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR RAKHEE PATEL

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR TINA PATEL

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 Annual return made up to 25 October 2009 with full list of shareholders

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 24 LAMGHAM WAY ASHLAND VALE MILTON KEYNES BUCKS MK6 4AY UK

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA PATEL / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JYOTI PATEL / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAKHEE PATEL / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS UMA PATEL / 01/10/2009

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0919 February 2009 PREVSHO FROM 31/10/2008 TO 31/03/2008

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOYTI PATEL / 01/04/2008

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/08 FROM: GISTERED OFFICE CHANGED ON 06/11/2008 FROM 24 STANLEY ROAD WELLINGBOROUGH NORTHANTS NN8 1DY

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / UMA PATEL / 01/04/2008

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 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