E.C.J. CONTRACTS LTD

Company Documents

DateDescription
08/08/138 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/05/138 May 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

06/07/126 July 2012 ORDER OF COURT TO WIND UP

View Document

05/01/125 January 2012 Annual return made up to 29 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL BEAGAN

View Document

29/12/1029 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM
315 BORDESLEY GREEN EAST
STECHFORD
BIRMINGHAM
WEST MIDLANDS
B33 8QF

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/12/0918 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BEAGAN / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY ANTHONY QUINN / 18/12/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM
78 YORK STREET
LONDON
W1H 1DP

View Document

29/10/0729 October 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