ECHERKON TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/02/156 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/02/134 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/02/126 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/02/1124 February 2011 | APPOINTMENT TERMINATED, SECRETARY RICHARD SMITH |
24/02/1124 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
15/02/1115 February 2011 | APPOINTMENT TERMINATED, SECRETARY RICHARD SMITH |
15/02/1115 February 2011 | CORPORATE SECRETARY APPOINTED SPRINGFIELD SECRETARIAL SERVICES LIMITED |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/02/1011 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
16/12/0916 December 2009 | SECRETARY APPOINTED RICHARD SMITH |
30/11/0930 November 2009 | APPOINTMENT TERMINATED, SECRETARY PHILIP MAY |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANTULIO TARAZONA-LABRADOR / 09/11/2009 |
30/11/0930 November 2009 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MAY |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/07/097 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/02/0910 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/05/088 May 2008 | APPOINTMENT TERMINATED SECRETARY SPRINGFIELD SECRETARIAL SERVICES LIMITED |
08/05/088 May 2008 | SECRETARY APPOINTED PHILIP LAWRENCE MAY |
10/04/0810 April 2008 | DIRECTOR APPOINTED PHILIP LAWRENCE MAY |
10/04/0810 April 2008 | VARYING SHARE RIGHTS AND NAMES |
06/02/086 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
15/09/0715 September 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/02/0715 February 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | NEW SECRETARY APPOINTED |
22/03/0622 March 2006 | REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 38 KIRDFORD CLOSE CRAWLEY WEST SUSSEX RH11 0DN |
22/03/0622 March 2006 | SECRETARY RESIGNED |
02/02/062 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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