EICOM PLC

Company Documents

DateDescription
20/06/1220 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/03/1220 March 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.4

View Document

19/01/1219 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2011:LIQ. CASE NO.4

View Document

20/04/1120 April 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.3

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM SUITE 5 ST BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT UNITED KINGDOM

View Document

17/01/1117 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.4

View Document

17/01/1117 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.4:IP NO.00008882

View Document

17/01/1117 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.4

View Document

10/10/0910 October 2009 17/09/09 BULK LIST

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR BEN KEEN

View Document

04/02/094 February 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.3:IP NO.00008882

View Document

01/10/081 October 2008 RETURN MADE UP TO 17/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/08 FROM: 4 FARLEIGH COURT, OLD WESTON ROAD, FLAX BOURTON BRISTOL BS48 1UR

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 17/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

28/04/0728 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 SEC 394

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 4 FARLEIGH COURT LONG ASHTON BRISTOL BS48 1UL

View Document

07/12/067 December 2006 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

07/12/067 December 2006 CONSOLIDATE/CANCEL PREM 08/05/06 REDUCE ISSUED CAPITAL 08/05/06

View Document

06/12/066 December 2006 REDUCE SHARE CAP AND SHARE PREM

View Document

28/11/0628 November 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

22/11/0622 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0614 November 2006 SHARES AGREEMENT OTC

View Document

09/11/069 November 2006 RETURN MADE UP TO 17/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

22/08/0622 August 2006 RETURN MADE UP TO 17/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

25/07/0525 July 2005 SHARES AGREEMENT OTC

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 20 RICHMOND HILL CLIFTON BRISTOL BS8 1BA

View Document

08/04/058 April 2005 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

04/04/054 April 2005 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/03/0524 March 2005 18/03/05 ABSTRACTS AND PAYMENTS

View Document

24/03/0524 March 2005 21/01/05 ABSTRACTS AND PAYMENTS

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

26/01/0526 January 2005 SHARES AGREEMENT OTC

View Document

26/01/0526 January 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 17/09/04; BULK LIST AVAILABLE SEPARATELY

View Document

11/11/0411 November 2004

View Document

11/11/0411 November 2004

View Document

11/11/0411 November 2004

View Document

11/11/0411 November 2004

View Document

11/11/0411 November 2004

View Document

07/10/047 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: 4 LOWER PARK ROW BRISTOL BS1 5BJ

View Document

22/04/0422 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

07/04/047 April 2004 Resolutions

View Document

07/04/047 April 2004 Resolutions

View Document

07/04/047 April 2004 Resolutions

View Document

07/04/047 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/04/041 April 2004 COMPANY NAME CHANGED EINSTEIN GROUP PLC CERTIFICATE ISSUED ON 01/04/04; RESOLUTION PASSED ON 04/03/04

View Document

29/03/0429 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0418 February 2004 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

18/02/0418 February 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/02/0418 February 2004 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

18/02/0418 February 2004 FORM 2.15 - PERIOD ENDS 30/1/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 17/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

07/02/047 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

29/12/0329 December 2003 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

16/12/0316 December 2003 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

21/08/0321 August 2003 NOTICE OF ADMINISTRATION ORDER

View Document

19/08/0319 August 2003 RETURN MADE UP TO 17/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/037 August 2003 ADVANCE NOTICE OF ADMIN ORDER

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

07/12/027 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/025 August 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

09/07/029 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0225 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 DIV 07/12/01

View Document

07/02/027 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 17/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: RKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, W1J 6BD

View Document

17/04/0117 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 COMPANY NAME CHANGED EINSTEIN CHANNEL PLC CERTIFICATE ISSUED ON 28/03/01

View Document

22/03/0122 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

15/01/0115 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 REGISTERED OFFICE CHANGED ON 04/09/00 FROM: NTURIAN HOUSE 37 JEWRY STREET, LONDON, EC3N 2ER

View Document

13/07/0013 July 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

22/06/0022 June 2000 SHARE OPTION RE AGREEME 23/02/00

View Document

22/06/0022 June 2000 � NC 3000000/30000000 23/02/00

View Document

22/06/0022 June 2000 ALTER ARTICLES 23/02/00

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 ALTERARTICLES23/02/00

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 PROSPECTUS

View Document

23/02/0023 February 2000 Application to commence business

View Document

23/02/0023 February 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

23/02/0023 February 2000 APPLICATION COMMENCE BUSINESS

View Document

17/09/9917 September 1999 Incorporation

View Document

17/09/9917 September 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