E-CLIPSE COMMERCE LIMITED

Company Documents

DateDescription
29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR MARK MARTIN REID

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRIS GILBERT

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR KLEINWORT BENSON TRUSTEES LTD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR NICK KERR-SHEPPARD

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM
52 FREDERICK ROAD
EDGBASTON
BIRMINGHAM
WEST MIDLANDS
B15 1HN

View Document

20/12/1320 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

22/06/1222 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

26/05/1226 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR CHRIS GILBERT

View Document

22/12/1122 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR JILL SKINNER

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KLEINWORT BENSON TRUSTEES LTD / 31/05/2011

View Document

22/12/1022 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR NICK KERR-SHEPPARD

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MRS JILL KATHARINE SKINNER

View Document

04/01/104 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KLEINWORT BENSON TRUSTEES LTD / 04/01/2010

View Document

26/08/0926 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 50 FREDERICK ROAD EDGBASTON BIRMINGHAM B15 1HN

View Document

18/01/0518 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 7 CLARKS COURTYARD 145 GRANVILLE STREET BIRMINGHAM B1 1SB

View Document

28/02/0228 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0228 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 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