ECLIPSE TEL LIMITED

Company Documents

DateDescription
21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM
CORNWALL BUILDINGS 45-51 NEWHALL STREET
BIRMINGHAM
WEST MIDLANDS
B3 3QR

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR KRYSTYNA CZERSKA

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MS ANNA JUSTYNA GORNA

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MS KRYSTYNA ANNA CZERSKA

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR EMILIA LASKOWSKA

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM
2ND FLOOR 43 BROOMFIELD ROAD
CHELMSFORD
ESSEX
CM1 1SY
UNITED KINGDOM

View Document

10/11/1110 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM
FERNHILLS HOUSE FOERSTER CHAMBERS
TODD STREET
BURY
MANCHESTER
BL9 5BJ
UNITED KINGDOM

View Document

01/12/101 December 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMILIA LASKOWSKA / 27/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

08/10/088 October 2008 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