ECHM GROUP LIMITED



Company Documents

DateDescription
29/05/1429 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM
WELLINGTON HOUSE
125 STRAND
LONDON
WC2R 0AP

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/05/1323 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/05/1217 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1117 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MURPHY / 16/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AUGUSTINE HINCHION / 16/05/2011

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/08/105 August 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY BLAKELAW SECRETARIES LIMITED

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/06/0912 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0912 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED KIERAN PATRICK ROSSITER

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED GERALD PAUL FITZGERALD

View Document

20/02/0920 February 2009 DIRECTOR RESIGNED COLIN WEBSTER

View Document

20/02/0920 February 2009 DIRECTOR RESIGNED ROBERT THESIGER

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/06/0818 June 2008 AUDITOR'S RESIGNATION

View Document

10/06/0810 June 2008 AUDITOR'S RESIGNATION

View Document

09/06/089 June 2008 DIRECTOR RESIGNED GERALD FITZGERALD

View Document

05/06/085 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED PATRICK JOSEPH FITZGERALD

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED BRIAN MURPHY

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED MICHAEL AUGUSTINE HINCHION

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED GERALD PAUL FITZGERALD

View Document

30/05/0830 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0830 May 2008 ADOPT ARTICLES 23/05/2008 APPOINTMENT OF DIRECTORS 03/05/2008

View Document

29/05/0829 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 2 SHERATON STREET LONDON W1F 8BH

View Document

06/11/076 November 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

06/11/076 November 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/0712 October 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document



17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0514 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: 43 EAGLE STREET LONDON WC1R 4AP

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/08/0314 August 2003 SHARES AGREEMENT OTC

View Document

28/07/0328 July 2003 ARTICLES OF ASSOCIATION

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: SECKLOE HOUSE 101 NORTH THIRTEENTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 3NX

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 COMPANY NAME CHANGED SECKLOE 158 LIMITED CERTIFICATE ISSUED ON 11/07/03; RESOLUTION PASSED ON 01/07/03

View Document

17/06/0317 June 2003 CONVE 05/06/03

View Document

17/06/0317 June 2003 NC INC ALREADY ADJUSTED 05/06/03

View Document

17/06/0317 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 � NC 10000/30000 05/06/

View Document

17/06/0317 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/0317 June 2003 VARYING SHARE RIGHTS AND NAMES

View Document

03/06/033 June 2003 NEW SECRETARY APPOINTED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 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