ECASH DIRECT (UK) LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/158 April 2015 APPLICATION FOR STRIKING-OFF

View Document

05/03/155 March 2015 22/09/14 STATEMENT OF CAPITAL USD 1000

View Document

02/03/152 March 2015 SECOND FILING WITH MUD 11/12/14 FOR FORM AR01

View Document

11/12/1411 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

13/12/1313 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, SECRETARY JOHN GERARD LOUGHREY

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR IAN PRICE

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED SILVANO CAFOLLA

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED PAUL DEVER

View Document

15/01/1315 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

13/11/1213 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MYLES GAVAGAN

View Document

27/01/1227 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHIEF OPERATING OFFICER IAN DAVID PRICE / 10/11/2010

View Document

05/11/105 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR HARRY STIKEMAN

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY HARRY STIKEMAN

View Document

11/10/1011 October 2010 SECRETARY APPOINTED JOHN GERARD LOUGHREY

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED DAVID MYLES GAVAGAN

View Document

04/02/104 February 2010 DIRECTOR APPOINTED CHIEF OPERATING OFFICER IAN DAVID PRICE

View Document

16/01/1016 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/01/1016 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 AUDITOR'S RESIGNATION

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANTONY DEMETRIADES

View Document

15/12/0815 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/12/0728 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/059 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/11/043 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

24/10/0324 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/0117 August 2001 COMPANY NAME CHANGED CRYPTOLOGIC (UK) LIMITED CERTIFICATE ISSUED ON 17/08/01

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/02/0121 February 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 ALTER MEM AND ARTS 22/09/98

View Document

28/07/9928 July 1999 NC INC ALREADY ADJUSTED 22/09/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 NEW SECRETARY APPOINTED

View Document

17/04/9817 April 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 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