E-COMPOSITE LIMITED

Company Documents

DateDescription
20/01/1220 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/10/1120 October 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

20/10/1120 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2011:LIQ. CASE NO.1

View Document

27/05/1127 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2011:LIQ. CASE NO.1

View Document

11/01/1111 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2010:LIQ. CASE NO.1

View Document

18/08/1018 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2010:LIQ. CASE NO.1

View Document

11/12/0911 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2009:LIQ. CASE NO.1

View Document

01/06/091 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2009:LIQ. CASE NO.1

View Document

18/12/0818 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2008:LIQ. CASE NO.1

View Document

04/06/084 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2008:LIQ. CASE NO.1

View Document

26/11/0726 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/10/0723 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/10/0718 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/08/0721 August 2007 APPOINTMENT OF LIQUIDATOR

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: G OFFICE CHANGED 13/08/07 6 LOCKSIDE OFFICE PARK LOCKSIDE ROAD PRESTON LANCASHIRE PR2 2YS

View Document

08/12/068 December 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/05/0625 May 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/06/0517 June 2005 STATEMENT OF AFFAIRS

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: G OFFICE CHANGED 25/05/05 EUROPA HOUSE BARCROFT STREET MANCHESTER BL9 5BT

View Document

23/05/0523 May 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/05/0523 May 2005 APPOINTMENT OF LIQUIDATOR

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

06/08/046 August 2004 RETURN MADE UP TO 18/05/04; NO CHANGE OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/01/045 January 2004 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

06/09/026 September 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED

View Document

27/12/0127 December 2001

View Document

27/12/0127 December 2001 Resolutions

View Document

27/12/0127 December 2001 Resolutions

View Document

27/12/0127 December 2001 Resolutions

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 SECRETARY RESIGNED

View Document

27/12/0127 December 2001 REGISTERED OFFICE CHANGED ON 27/12/01 FROM: G OFFICE CHANGED 27/12/01 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

27/12/0127 December 2001 S366A DISP HOLDING AGM 17/12/01

View Document

18/12/0118 December 2001 Resolutions

View Document

18/12/0118 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

18/12/0118 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0118 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/12/0118 December 2001 Resolutions

View Document

17/12/0117 December 2001 COMPANY NAME CHANGED STONECROFT SOFTWARE LIMITED CERTIFICATE ISSUED ON 17/12/01

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: G OFFICE CHANGED 25/05/01 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

09/02/019 February 2001 EXEMPTION FROM APPOINTING AUDITORS 06/02/01

View Document

12/06/0012 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 Incorporation

View Document

18/05/9918 May 1999 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