ECHO SOFT LIMITED

Company Documents

DateDescription
22/11/1222 November 2012 ORDER OF COURT TO WIND UP

View Document

22/11/1222 November 2012 NOTICE OF WINDING UP ORDER

View Document

13/03/1213 March 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1224 January 2012 APPLICATION FOR STRIKING-OFF

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM
PINGEMEAD HOUSE PINGMEAD BUSINESS CENTRE
READING
BERKSHIRE
RG30 3UR

View Document

24/05/1124 May 2011 14/05/11 NO CHANGES

View Document

25/03/1125 March 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 15/12/10 NO CHANGES

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY VAS SECRETARIES LTD

View Document

20/09/1020 September 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM
BROADWAY HOUSE 21 BROADWAY
MAIDENHEAD
BERKSHIRE
SL6 1NJ
UNITED KINGDOM

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SURESH KAKULAVARAM / 16/04/2008

View Document

16/04/0816 April 2008 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