ECS (UK) LIMITED

Company Documents

DateDescription
10/08/1010 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/04/1027 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/1020 April 2010 APPLICATION FOR STRIKING-OFF

View Document

07/04/107 April 2010 REDUCE ISSUED CAPITAL 29/03/2010

View Document

07/04/107 April 2010 SOLVENCY STATEMENT DATED 29/03/10

View Document

07/04/107 April 2010 STATEMENT BY DIRECTORS

View Document

07/04/107 April 2010 07/04/10 STATEMENT OF CAPITAL GBP 147285

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE REYNOLDS / 01/10/2009

View Document

05/03/105 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/03/084 March 2008 SECRETARY'S PARTICULARS DAVID HUGHESDON

View Document

04/03/084 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/04/0528 April 2005 AMENDED FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/04/0513 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/03/0123 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

27/03/0027 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0025 January 2000 � NC 150000/200000 30/03

View Document

25/01/0025 January 2000 NC INC ALREADY ADJUSTED 30/03/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/02/9726 February 1997 RETURN MADE UP TO 15/02/97; CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 � NC 100/150000 30/03/96

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/10/9615 October 1996 NC INC ALREADY ADJUSTED 30/03/96

View Document

15/04/9615 April 1996 REGISTERED OFFICE CHANGED ON 15/04/96 FROM: 3 KINGSMEAD SQUARE BATH BA1 2AB

View Document

27/02/9627 February 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995

View Document

20/12/9520 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/958 June 1995 DIRECTOR RESIGNED

View Document

08/06/958 June 1995 DIRECTOR RESIGNED

View Document

06/06/956 June 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995

View Document

06/06/956 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED

View Document

21/03/9521 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9521 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995

View Document

21/03/9521 March 1995

View Document

21/02/9521 February 1995 SECRETARY RESIGNED

View Document

15/02/9515 February 1995 Incorporation

View Document

15/02/9515 February 1995 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