ECLIPSE DESIGN AND BUILD MANAGEMENT CONTRACTING LIMITED

Company Documents

DateDescription
11/01/1311 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/01/1311 January 2013 STATEMENT OF AFFAIRS/4.19

View Document

11/01/1311 January 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM PO BOX BM65 27 OLD GLOUCESTER STREET LONDON WC1N 3XX ENGLAND

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 177 JUNIPER WAY BRADLEY STOKE BRISTOL BS32 0DP UNITED KINGDOM

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM OLD SCHOOL THE COMMON REDBOURN ST ALBANS HERTFORDSHIRE AL3 7NG UNITED KINGDOM

View Document

27/10/1127 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR DAVID HALL

View Document

11/10/1011 October 2010 SECRETARY APPOINTED ROBERT ANDREW HEAD

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED ROBERT ANDREW HEAD

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR JEREMY JOHN DAVID FOOKS

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

07/10/107 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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