ECLECTIC CONSULTING LTD

Company Documents

DateDescription
11/12/1211 December 2012 STRUCK OFF AND DISSOLVED

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/06/117 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED DR JEREMY ADAMS

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE LEWIS

View Document

16/02/1116 February 2011 COMPANY NAME CHANGED BEEBRONZE LTD
CERTIFICATE ISSUED ON 16/02/11

View Document

13/01/1113 January 2011 COMPANY NAME CHANGED ECLECTIC CONSULTING LTD
CERTIFICATE ISSUED ON 13/01/11

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY SIMON ROTTEM

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MRS CATHERINE ANN LEWIS

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY ADAMS

View Document

10/06/1010 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY ADAMS / 01/10/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ADAMS / 28/02/2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ADAMS / 15/02/2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 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