ECI CONTRACTS LIMITED

Company Documents

DateDescription
09/01/079 January 2007 DISSOLVED

View Document

09/10/069 October 2006 ADMINISTRATION TO DISSOLUTION

View Document

28/03/0628 March 2006 ADMINISTRATORS PROGRESS REPORT

View Document

28/02/0628 February 2006 EXTENSION OF ADMINISTRATION

View Document

26/09/0526 September 2005 ADMINISTRATORS PROGRESS REPORT

View Document

26/05/0526 May 2005 RESULT OF MEETING OF CREDITORS

View Document

20/05/0520 May 2005 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

16/05/0516 May 2005 STATEMENT OF PROPOSALS

View Document

18/03/0518 March 2005 APPOINTMENT OF ADMINISTRATOR

View Document

25/01/0525 January 2005 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/07/0322 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

16/08/0216 August 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

13/04/0113 April 2001 AUDITOR'S RESIGNATION

View Document

13/07/0013 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 ALTER MEM AND ARTS 17/07/98

View Document

04/08/984 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/988 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/988 July 1998 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99

View Document

08/07/988 July 1998 REGISTERED OFFICE CHANGED ON 08/07/98 FROM: G OFFICE CHANGED 08/07/98 ROPEWALK HOUSE 1 NORTH WALLS WINCHESTER HAMPSHIRE SO23 8BZ

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 SECRETARY RESIGNED

View Document

22/06/9822 June 1998 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