ECORE CONSTRUCTION MANAGEMENT LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved following liquidation

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved following liquidation

View Document

12/05/2512 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

17/05/2417 May 2024 Termination of appointment of Mihaela Pirlog as a director on 2024-05-15

View Document

09/05/249 May 2024 Liquidators' statement of receipts and payments to 2024-03-08

View Document

08/12/238 December 2023 Registered office address changed from C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 2023-12-08

View Document

03/05/233 May 2023 Liquidators' statement of receipts and payments to 2023-03-08

View Document

18/01/2218 January 2022 Previous accounting period extended from 2021-10-31 to 2021-12-31

View Document

18/11/2118 November 2021 Previous accounting period shortened from 2021-12-31 to 2021-10-31

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MRS ANDA-LAVINIA CIOCOTISAN

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR FLORIN CIOCOTISAN

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR FLORIN CIOCOTISAN

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDA-LAVINIA CIOCOTISAN

View Document

23/01/1923 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 4/6 UNIT 4A 4/6 WADSWORTH ROAD GREENFORD UB6 7JJ UNITED KINGDOM

View Document

29/06/1829 June 2018 COMPANY NAME CHANGED ECORE ASSET MANAGEMENT LTD CERTIFICATE ISSUED ON 29/06/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDA LAVINIA CIOCOTISAN / 27/05/2016

View Document

30/03/1630 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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