E.COGNITION LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1110 October 2011 APPLICATION FOR STRIKING-OFF

View Document

16/03/1116 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MITCHELL / 01/10/2009

View Document

30/03/1030 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 64 CLARENDON ROAD WATFORD WD17 1DA

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: ST MARTINS HOUSE 31-35 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JF

View Document

05/04/075 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/0430 November 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

16/04/0416 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

02/04/042 April 2004 ACC. REF. DATE SHORTENED FROM 05/04/04 TO 29/02/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/991 March 1999 Incorporation

View Document

01/03/991 March 1999 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