ECHERKON TECHNOLOGIES LIMITED

Company Documents

DateDescription
14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/02/134 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD SMITH

View Document

24/02/1124 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD SMITH

View Document

15/02/1115 February 2011 CORPORATE SECRETARY APPOINTED SPRINGFIELD SECRETARIAL SERVICES LIMITED

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 SECRETARY APPOINTED RICHARD SMITH

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, SECRETARY PHILIP MAY

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTULIO TARAZONA-LABRADOR / 09/11/2009

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIP MAY

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/0910 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY SPRINGFIELD SECRETARIAL SERVICES LIMITED

View Document

08/05/088 May 2008 SECRETARY APPOINTED PHILIP LAWRENCE MAY

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED PHILIP LAWRENCE MAY

View Document

10/04/0810 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

06/02/086 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 38 KIRDFORD CLOSE CRAWLEY WEST SUSSEX RH11 0DN

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 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