ECLECTIC SOFTWARE DEVELOPMENT LTD

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

14/02/2214 February 2022 Application to strike the company off the register

View Document

18/12/2118 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

03/12/173 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

04/12/164 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/02/1512 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MCGHEE / 25/04/2014

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM FLAT 13 2 CONSTITUTION PLACE EDINBURGH EH6 7DL

View Document

13/02/1413 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/02/1326 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MRS JULIE LOUISE MCGHEE

View Document

28/10/1228 October 2012 SECRETARY APPOINTED MRS JULIE LOUISE MCGHEE

View Document

24/02/1224 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

10/02/1010 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information