ECOM GROUP TECHNOLOGY LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/02/137 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM
C/O RSM TENON RECOVERY
A M P HOUSE DINGWALL ROAD
CROYDON
SURREY
CR0 2LX

View Document

10/05/1210 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/05/1210 May 2012 STATEMENT OF AFFAIRS/4.19

View Document

10/05/1210 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM
LEEDS INNOVATION CENTRE
103 CLARENDON ROAD
LEEDS
WEST YORKSHIRE
LS2 9DF

View Document

12/01/1212 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BAYLISS

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

23/07/1123 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

06/01/116 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C A OWEN LIMITED / 14/12/2010

View Document

06/01/116 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BAYLISS / 26/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BAYLISS / 14/12/2009

View Document

24/02/1024 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C A OWEN LIMITED / 14/12/2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/01/099 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0810 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 Auditor's resignation

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 AUDITOR'S RESIGNATION

View Document

15/03/0415 March 2004 COMPANY NAME CHANGED
AQUILO TECHNOLOGY LIMITED
CERTIFICATE ISSUED ON 15/03/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/05/037 May 2003 COMPANY NAME CHANGED
ECOM GROUP LIMITED
CERTIFICATE ISSUED ON 07/05/03

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

03/07/023 July 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/07/023 July 2002 OPTION TO BUY SHARES 27/03/02

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

01/02/021 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 14/12/01; CHANGE OF MEMBERS

View Document

25/10/0125 October 2001 ENTER INTO AGREEMENT 08/10/01

View Document

25/10/0125 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/0125 October 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/10/0125 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0125 October 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/10/0125 October 2001 ￯﾿ᄑ IC 87251/83401
08/10/01
￯﾿ᄑ SR [email protected]=3850

View Document

17/05/0117 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM:
SAINT MARTINS HOUSE 210-214
CHAPELTOWN ROAD, LEEDS
WEST YORKSHIRE LS7 4HZ

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 SHARES AGREEMENT OTC

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW SECRETARY APPOINTED

View Document

08/06/008 June 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/05/00

View Document

02/05/002 May 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/02/0018 February 2000 COMPANY NAME CHANGED
ECOM HOLDINGS LIMITED
CERTIFICATE ISSUED ON 21/02/00

View Document

08/02/008 February 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/03/00

View Document

14/12/9914 December 1999 Incorporation

View Document

14/12/9914 December 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