EBC PROJECTS LIMITED

Company Documents

DateDescription
12/12/1312 December 2013 INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT 06/12/13

View Document

12/12/1312 December 2013 INSOLVENCY:ANNUAL PROGRESS REPORT END: 02/12/2013

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM
97 LEIGH ROAD
EASTLEIGH
HAMPSHIRE
SO50 9DR

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM
63 CASTLE ROAD
PORTSMOUTH
PO5 3AY

View Document

13/12/1213 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

07/11/127 November 2012 ORDER OF COURT TO WIND UP

View Document

30/08/1230 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

28/10/1128 October 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/02/113 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

02/11/102 November 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIOTT / 01/10/2009

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHELLE ELLIOTT

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/02/071 February 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM:
25 HILL ROAD, THEYDON BOIS
EPPING
ESSEX
CM16 7LX

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/08/055 August 2005 SECRETARY RESIGNED

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