FIRST ECHELON LIMITED

Company Documents

DateDescription
07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

02/02/172 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY DAVID POLLOCK

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID POLLOCK

View Document

04/03/164 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/02/168 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SUMNER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/04/1529 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

05/02/155 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/05/142 May 2014 COMPANY NAME CHANGED GET A ZEBRA LIMITED
CERTIFICATE ISSUED ON 02/05/14

View Document

02/05/142 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE BEVAN-STEWART / 28/02/2014

View Document

28/02/1428 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID TIMOTHY CAMPBELL POLLOCK / 12/02/2014

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TIMOTHY CAMPBELL POLLOCK / 12/02/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM
3 HALLAND WAY
NORTHWOOD
MIDDLESEX
HA6 2AG

View Document

07/08/137 August 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MRS CHRISTINE ANNE BEVAN-STEWART

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLE POLLOCK

View Document

27/05/1327 May 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MS NICOLE MARGARET AGNES POLLOCK

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

19/03/1219 March 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

14/01/1214 January 2012 DIRECTOR APPOINTED MR JONATHAN TIMOTHY GEORGE SUMNER

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANGUS HODGSON

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS JOHN HODGSON / 01/02/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TIMOTHY CAMPBELL POLLOCK / 01/02/2011

View Document

14/02/1114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/02/1012 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS JOHN HODGSON / 11/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TIMOTHY CAMPBELL POLLOCK / 11/02/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: G OFFICE CHANGED 18/01/06 UNIT 78 THE WENTA BUSINESS CENTRE, COLNE WAY WATFORD HERTFORDSHIRE WD24 7ND

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: G OFFICE CHANGED 18/01/06 3 HALLAND WAY NORTHWOOD MIDDLESEX HA6 2AG

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 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