THE ECLIPSE ORGANISATION LTD

Company Documents

DateDescription
25/11/1325 November 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

01/11/131 November 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2013

View Document

15/08/1315 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2013

View Document

07/11/127 November 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2012

View Document

14/08/1214 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2012

View Document

08/12/118 December 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

10/11/1110 November 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2011:LIQ. CASE NO.1

View Document

20/06/1120 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00009251

View Document

20/06/1120 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

17/06/1117 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM FIRST FLOOR FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

12/11/1012 November 2010 CORPORATE DIRECTOR APPOINTED THE STAVELEY GROUP LIMITED

View Document

09/11/109 November 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2010:LIQ. CASE NO.1

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY PETER PENNY

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER PENNY

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/11/0923 November 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2009:LIQ. CASE NO.1

View Document

15/07/0915 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/10/0824 October 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2008:LIQ. CASE NO.1

View Document

23/06/0823 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 29/08/07 ABSTRACTS AND PAYMENTS

View Document

04/06/074 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/09/066 September 2006 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

23/06/0623 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

29/11/0529 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

26/04/0526 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

10/01/0510 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/047 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0130 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/9931 August 1999 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 NEW SECRETARY APPOINTED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: G OFFICE CHANGED 11/03/98 2 PHYSIC PLACE 70 ROYAL HOSPITAL ROAD LONDON SW3 4HP

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

22/10/9722 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9718 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

01/12/951 December 1995 DIRECTOR RESIGNED

View Document

15/09/9515 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9511 August 1995 SECRETARY RESIGNED

View Document

11/08/9511 August 1995 DIRECTOR RESIGNED

View Document

11/08/9511 August 1995 REGISTERED OFFICE CHANGED ON 11/08/95 FROM: G OFFICE CHANGED 11/08/95 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

15/06/9515 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 NEW SECRETARY APPOINTED

View Document

14/06/9514 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

30/05/9530 May 1995 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