ECHO TECHNOLOGIES LTD

Company Documents

DateDescription
26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1318 November 2013 APPLICATION FOR STRIKING-OFF

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM
C/O NICK CUNNINGHAM
206 EASTFIELDS AVENUE
LONDON
SW18 1LP
ENGLAND

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/06/135 June 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM
15 FALMOUTH WALK
ROEHAMPTON
LONDON
LONDON
SW15 5DY
ENGLAND

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/03/1211 March 2012 APPOINTMENT TERMINATED, SECRETARY ANNABEL WIBBERLEY

View Document

11/03/1211 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/12/1114 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

22/05/1122 May 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREIG ROBERT WIBBERLEY / 01/01/2010

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNABEL MARY LOUISE WIBBERLEY / 01/01/2010

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/09 FROM: 206 MILLINERS HOUSE EASTFIELDS AVENUE LONDON SW18 1LP

View Document

03/04/093 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 SECRETARY'S PARTICULARS ANNABEL WIBBERLEY

View Document

28/08/0828 August 2008 DIRECTOR'S PARTICULARS GREIG WIBBERLEY

View Document

28/08/0828 August 2008 SECRETARY'S PARTICULARS ANNABEL CUNNINGHAM

View Document

28/08/0828 August 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/077 March 2007 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