ECLIPSE LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR VLADIMIR ZHUKOVSKIY

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 SAIL ADDRESS CREATED

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM HONEYWELL HOUSE SKIMPED HILL LANE BRACKNELL BERKSHIRE RG12 1EB ENGLAND

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED ELIZABETH EARLE

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 CESSATION OF ELSTER SOLUTIONS LIMITED AS A PSC

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADEMCO 2 LIMITED

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR EMILIEN JAY

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MICHELE ELAINE HUDSON

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED ALLAN RICHARDS

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR LINDSAY HOWARD

View Document

30/09/1830 September 2018 ADOPT ARTICLES 07/09/2018

View Document

30/09/1830 September 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

03/04/183 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED EMILIEN JAY

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR KOLJA KRESS

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 11TH FLOOR COLMORE PLAZA 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6AT

View Document

24/03/1624 March 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, SECRETARY ADAM WESTLEY

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED KOLJA KRESS

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM WESTLEY

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR GARRY BARNES

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED LINDSAY HOWARD

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED ADAM DAVID CHRISTOPHER WESTLEY

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PERKS

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEDER

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEFAN VAN WOLFFELAAR

View Document

19/12/1419 December 2014 SECRETARY APPOINTED ADAM DAVID CHRISTOPHER WESTLEY

View Document

19/12/1419 December 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM UNIT 13 ROMAN WAY BUSINESS CENTRE, DROITWICH WORCESTERSHIRE WR99AJ

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR GARRY ELLIOT BARNES

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED DIRECTOR RICHARD ALAN STEDER

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY BUBP

View Document

06/01/146 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN VAN WOLFFELAAR / 08/01/2013

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN VAN WOLFFELAAR / 27/02/2012

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR JUSTIN O'FLYNN

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MICHAEL LOCKWOOD O'FLYNN / 05/10/2010

View Document

22/06/1022 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/05/1019 May 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN VAN WOLFFELAAR / 31/12/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY BRUCE BUBP / 14/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CAMPBELL PERKS / 14/05/2010

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY MARTIN JAMES

View Document

24/11/0924 November 2009 TERMINATION OF COMPANY SECRETARY 30/10/2009

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED STEFAN VAN WOLFFELAAR

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED JUSTIN MICHAEL LOCKWOOD O'FLYNN

View Document

19/11/0919 November 2009 APPIOINT DIRECTOR 29/10/2009

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: WASSAGE WAY HAMPTON LOVETT IND.EST. KIDDERMINSTER ROAD DROITWICH,WORCS. WR9 0NX

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

23/07/9823 July 1998 AUDITOR'S RESIGNATION

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

15/03/9315 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9315 March 1993 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 £ NC 1000/200000 18/09

View Document

18/10/9218 October 1992 NC INC ALREADY ADJUSTED 18/09/92

View Document

18/10/9218 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9228 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9225 April 1992 REGISTERED OFFICE CHANGED ON 25/04/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/04/9216 April 1992 COMPANY NAME CHANGED QUICKINCOME LIMITED CERTIFICATE ISSUED ON 21/04/92

View Document

14/04/9214 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/03/9211 March 1992 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