ECCLESIA HUB LIMITED

Company Documents

DateDescription
24/08/1024 August 2010 STRUCK OFF AND DISSOLVED

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

06/06/096 June 2009 DIRECTOR APPOINTED LAURA VANE WHITBY

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY MUNRO

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR JUSTIN MAJEKODUNMI

View Document

13/05/0913 May 2009 COMPANY NAME CHANGED AC VOICE TV LIMITED CERTIFICATE ISSUED ON 14/05/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 22 GOODWIN ROAD SHEPHERDS BUSH LONDON W12 9JW

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED

View Document

02/10/032 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: C/O SMALL FIRMS SERVICES LIMITED 1 RIVERSIDE HOUSE HERON WAY TRURO CORNWALL TR1 2XN

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0225 April 2002 Incorporation

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