E-CAP SOLUTIONS LIMITED

Company Documents

DateDescription
11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

14/12/1614 December 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

01/06/161 June 2016 DISS40 (DISS40(SOAD))

View Document

31/05/1631 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

19/08/1519 August 2015 PREVEXT FROM 30/11/2014 TO 31/05/2015

View Document

29/05/1529 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHIPLEY / 28/05/2015

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/05/1428 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/07/1325 July 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM HIGHLANDS HOUSE 165 THE BROADWAY LONDON SW19 1NE UNITED KINGDOM

View Document

10/07/1210 July 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

01/06/111 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR FAYE WALSH

View Document

28/05/1028 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAYE BERNICE SARAH WALSH / 03/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHIPLEY / 03/05/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHIPLEY / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAYE BERNICE SARAH WALSH / 08/04/2010

View Document

23/02/1023 February 2010 PREVEXT FROM 31/05/2009 TO 30/11/2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

09/04/089 April 2008 DIRECTOR APPOINTED RICHARD SHIPLEY

View Document

30/05/0730 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 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