ECLIPSE SCIENTIFIC GROUP LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/02/1417 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR MATTHEW MASTERS

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, SECRETARY MARK WOOD

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WOOD

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/02/1320 February 2013 SECTION 519

View Document

12/02/1312 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

24/05/1224 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR MARK ANDREW KENNETH WOOD

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOUDEN

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED GREGORY FRANCIS KILMISTER

View Document

19/04/1219 April 2012 SECRETARY APPOINTED TIMOTHY EDWARD MULLEN

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SLEETH

View Document

14/02/1214 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARK SILVER

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED ALEXANDER SLEETH

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR NICHOLAS WILLIAM LOUDEN

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/09 FROM: TAPPERS BUILDING HUDDERSFIELD ROAD MIRFIELD WEST YORKSHIRE WF14 9DQ

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 DIRECTOR RESIGNED JULIE DEDMAN

View Document

07/11/087 November 2008 DIRECTOR APPOINTED MARK JONATHAN SILVER

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/09/0819 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 11/08/06

View Document

17/06/0817 June 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 PREVEXT FROM 11/08/2007 TO 31/12/2007 Alignment with Parent or Subsidiary

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/05/086 May 2008 DIRECTOR APPOINTED RICHARD ANTHONY MCBRIDE

View Document

01/05/081 May 2008 SECRETARY RESIGNED RICHARD SOWERBY

View Document

01/05/081 May 2008 SECRETARY APPOINTED MARK ANDREW KENNETH WOOD

View Document

19/03/0819 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: MEDCALFE WAY BRIDGE STREET CHATTERIS CAMBRIDGESHIRE PE16 6QZ

View Document

17/02/0717 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 11/08/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/064 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/09/064 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/09/064 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/09/064 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/08/0630 August 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

30/08/0630 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 394 STATEMENT

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: HOPTON BROW 102 HOPTON LANE UPPER HOPTON MIRFIELD WF14 8JP

View Document

19/08/0619 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 COMPANY NAME CHANGED CASELAUNCH LIMITED CERTIFICATE ISSUED ON 21/09/04

View Document

17/08/0417 August 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

17/08/0417 August 2004 NC INC ALREADY ADJUSTED 22/07/04

View Document

17/08/0417 August 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

17/08/0417 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0417 August 2004 � NC 1000/100000 22/07

View Document

17/08/0417 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/0417 August 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/08/0417 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: G OFFICE CHANGED 29/07/04 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/07/0429 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 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