ECHELON WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
24/09/0924 September 2009 COURT ORDER NOTICE OF WINDING UP

View Document

13/08/0913 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):AMENDING FORM

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM
3RD & 4TH FLOOR 206 ST. VINCENT STREET
GLASGOW
G2 5SG

View Document

08/01/098 January 2009 NOTICE OF WINDING UP ORDER

View Document

23/12/0823 December 2008 COURT ORDER NOTICE OF WINDING UP

View Document

23/12/0823 December 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM
SALITRE COURT
20 CASTLE TERRACE
EDINBURGH
EH1 2EG

View Document

29/10/0829 October 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM
272 BATH STREET
GLASGOW
G2 4JR

View Document

04/09/084 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR COLIN MITCHELL

View Document

30/10/0730 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0613 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS; AMEND

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

01/12/051 December 2005 ￯﾿ᄑ NC 10000/15000
07/11/

View Document

01/12/051 December 2005 NC INC ALREADY ADJUSTED
07/11/05

View Document

24/11/0524 November 2005 COMPANY NAME CHANGED
DIRECT SHAREDEAL MARGIN PRODUCTS
LIMITED
CERTIFICATE ISSUED ON 24/11/05

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM:
3RD FLOOR, STERLING HOUSE
20 RENFIELD STREET
GLASGOW
G2 5AP

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

19/11/0419 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

19/10/0419 October 2004 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