ECONOLYST LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

View Document

22/01/1922 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/11/2018:LIQ. CASE NO.1

View Document

17/01/1817 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/11/2017:LIQ. CASE NO.1

View Document

08/12/168 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM SUITE 10, RIVERSIDE BUSINESS CENTRE FOUNDRY LANE MILFORD BELPER DERBYSHIRE DE56 0RN ENGLAND

View Document

02/12/162 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/12/162 December 2016 SPECIAL RESOLUTION TO WIND UP

View Document

02/12/162 December 2016 DECLARATION OF SOLVENCY

View Document

22/04/1622 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 SAIL ADDRESS CHANGED FROM: SUITE 6, RIVERSIDE BUSINESS CENTRE FOUNDRY LANE MILFORD BELPER DERBYSHIRE DE56 0RN ENGLAND

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM BAILEYCROFT HOUSE, 7 CHAPEL LANE WIRKSWORTH DERBYSHIRE DE4 4FF

View Document

21/12/1521 December 2015 CURREXT FROM 31/08/2015 TO 29/02/2016

View Document

11/06/1511 June 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

11/06/1511 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR. ANDREW GARETH MIDDLETON

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR. DAVID REIS

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR. EREZ SIMHA

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY KATIE REEVES

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MS RENATE ANSELM

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/04/1428 April 2014 SAIL ADDRESS CHANGED FROM: C/O ECONOLYST LTD THE SILVERSMITHS, CROWN YARD MARKET PLACE WIRKSWORTH MATLOCK DERBYSHIRE DE4 4ET UNITED KINGDOM

View Document

28/04/1428 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/06/133 June 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/04/1224 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/10/1021 October 2010 PREVEXT FROM 31/07/2010 TO 31/08/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/04/1019 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP EDWARD REEVES / 14/04/2010

View Document

19/04/1019 April 2010 SAIL ADDRESS CREATED

View Document

19/04/1019 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

21/04/0921 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 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