ECLIPSE CODE LIMITED

Company Documents

DateDescription
07/08/147 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

03/06/143 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

22/08/1322 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

04/06/134 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

21/05/1221 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/05/1117 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/06/1011 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANN STARK / 01/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FRYER / 01/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID STARK / 01/05/2010

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STARK / 17/06/2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER STARK / 17/06/2009

View Document

08/06/098 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

28/12/0828 December 2008 AUDITOR'S RESIGNATION

View Document

30/09/0830 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

13/08/0813 August 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/06/0819 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 � IC 601/600 21/12/07 � SR 1@1=1

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: G OFFICE CHANGED 29/10/07 JODRELL MEADOW WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7AJ

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 07/05/07; CHANGE OF MEMBERS

View Document

22/02/0722 February 2007 � IC 871/601 20/12/06 � SR 270@1=270

View Document

03/02/073 February 2007 � IC 872/871 22/12/06 � SR 1@1=1

View Document

14/07/0614 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 � IC 1002/872 22/12/05 � SR 130@1=130

View Document

25/01/0625 January 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/01/0624 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/0624 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0624 January 2006 � NC 1200/1202 22/12/05

View Document

24/01/0624 January 2006 NC INC ALREADY ADJUSTED 22/12/05

View Document

06/07/056 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

19/08/0319 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 � IC 1113/1087 18/02/03 � SR 26@1=26

View Document

03/01/033 January 2003 � IC 1200/1113 06/11/02 � SR 87@1=87

View Document

03/01/033 January 2003 � SR 87@1 26/07/00

View Document

03/10/023 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

31/08/9931 August 1999 AUDITOR'S RESIGNATION

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 AUDITOR'S RESIGNATION

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

04/09/974 September 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/11/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/07/96

View Document

06/08/966 August 1996 REGISTERED OFFICE CHANGED ON 06/08/96 FROM: G OFFICE CHANGED 06/08/96 44 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EL

View Document

06/08/966 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/966 August 1996 ALTER MEM AND ARTS 22/07/96

View Document

06/08/966 August 1996 ALTER MEM AND ARTS 22/07/96

View Document

24/07/9624 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9620 June 1996 DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 REGISTERED OFFICE CHANGED ON 20/06/96 FROM: G OFFICE CHANGED 20/06/96 NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF CF4 3JN

View Document

20/06/9620 June 1996 SECRETARY RESIGNED

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 NEW SECRETARY APPOINTED

View Document

14/06/9614 June 1996 NC INC ALREADY ADJUSTED 10/06/96

View Document

14/06/9614 June 1996 � NC 100/1200 10/06/96

View Document

14/06/9614 June 1996 ALTER MEM AND ARTS 10/06/96

View Document

07/05/967 May 1996 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