E C SOFTCRAFT LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/12/116 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1125 November 2011 APPLICATION FOR STRIKING-OFF

View Document

05/06/115 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN STANLEY EVANS / 24/03/2011

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 10 LINTON CLOSE BAWTRY DONCASTER DN10 6XD

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON MARGARET YARDLEY / 24/03/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STANLEY EVANS / 24/03/2011

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STANLEY EVANS / 27/05/2010

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MARGARET YARDLEY / 27/05/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 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