ECC SIMULATION LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 APPLICATION FOR STRIKING-OFF

View Document

30/11/1030 November 2010 ORDER OF COURT - RESTORATION

View Document

03/04/073 April 2007 STRUCK OFF AND DISSOLVED

View Document

19/12/0619 December 2006 FIRST GAZETTE

View Document

26/07/0526 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

18/04/0518 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: BROBECK HALE & DORR INTERNATIONAL HASILWOOD HOUSE 60 BISHOPSGATE LONDON EC2N 4AJ

View Document

29/09/0029 September 2000 AUDITOR'S RESIGNATION

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 REGISTERED OFFICE CHANGED ON 07/06/99 FROM: UNIT 2 HOME FARM BUSINESS CENTRE HOME FARM ROAD BRIGHTON EAST SUSSEX BN1 9HU

View Document

07/06/997 June 1999 NEW SECRETARY APPOINTED

View Document

07/06/997 June 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 SECRETARY RESIGNED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 DELIVERY EXT'D 3 MTH 30/06/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 23/12/97; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/04/9725 April 1997 DELIVERY EXT'D 3 MTH 30/06/96

View Document

13/03/9713 March 1997 SECRETARY RESIGNED

View Document

13/03/9713 March 1997 RETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED

View Document

14/05/9614 May 1996 REGISTERED OFFICE CHANGED ON 14/05/96 FROM: KINGSTON WHARF BRIGHTON ROAD SHOREHAM BY SEA W SUSSEX BN43 6RN

View Document

12/12/9512 December 1995

View Document

12/12/9512 December 1995 RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995

View Document

23/11/9523 November 1995

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

05/01/955 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/955 January 1995 RETURN MADE UP TO 23/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9414 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9430 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9430 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

10/03/9410 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9410 March 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/02/9325 February 1993

View Document

25/02/9325 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9325 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/02/9325 February 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/924 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

21/01/9221 January 1992

View Document

21/01/9221 January 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 £ NC 1000000/2000000 29/05/91

View Document

17/09/9117 September 1991 NC INC ALREADY ADJUSTED 29/05/91

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 02/01/91; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991

View Document

09/03/909 March 1990 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 REGISTERED OFFICE CHANGED ON 14/11/89 FROM: HESLINGTON HOUSE RICHMOND ROAD WORTHING SUSSEX BN11 1PS

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

03/08/893 August 1989 COMPANY NAME CHANGED ECC (UK) LIMITED CERTIFICATE ISSUED ON 04/08/89

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

13/04/8913 April 1989 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/888 September 1988 WD 18/08/88 AD 08/07/88--------- £ SI 800000@1=800000 £ IC 200000/1000000

View Document

10/06/8810 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/88

View Document

10/06/8810 June 1988

View Document

10/06/8810 June 1988 Resolutions

View Document

10/06/8810 June 1988 NC INC ALREADY ADJUSTED

View Document

10/06/8810 June 1988 Resolutions

View Document

04/05/884 May 1988 COMPANY NAME CHANGED EDUCATIONAL COMPUTER CORPORATION (UK) LIMITED CERTIFICATE ISSUED ON 05/05/88

View Document

06/01/886 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

06/01/886 January 1988 RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS

View Document

29/11/8629 November 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

29/11/8629 November 1986 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 NEW SECRETARY APPOINTED

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