ECHELON WEB DESIGN LTD

Company Documents

DateDescription
01/12/151 December 2015 DISS40 (DISS40(SOAD))

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM
49 ZOAR STREET
LOWER GORNAL
DUDLEY
WEST MIDLANDS
DY3 2PA

View Document

28/07/1528 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/06/1523 June 2015 FIRST GAZETTE

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR MARTIN DEREK SMITH

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/04/1423 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 28/02/13 PARTIAL EXEMPTION

View Document

03/05/133 May 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

07/07/127 July 2012 DISS40 (DISS40(SOAD))

View Document

05/07/125 July 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SIMS

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN HANCOCK

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/08/1123 August 2011 DISS40 (DISS40(SOAD))

View Document

22/08/1122 August 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM CREATIVE INDUSTRIES CENTRE GLAISHER DRIVE WOLVERHAMPTON WV10 9TG UNITED KINGDOM

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

25/02/1025 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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