- Company Overview for ECLIPSE PARK ACQUISITIONS LIMITED (01235951)
- Filing history for ECLIPSE PARK ACQUISITIONS LIMITED (01235951)
- People for ECLIPSE PARK ACQUISITIONS LIMITED (01235951)
- Charges for ECLIPSE PARK ACQUISITIONS LIMITED (01235951)
- Insolvency for ECLIPSE PARK ACQUISITIONS LIMITED (01235951)
- More for ECLIPSE PARK ACQUISITIONS LIMITED (01235951)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Sep 2015 | AP01 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 | |
18 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2015 | TM01 | Termination of appointment of Alastair David Lyons as a director on 29 June 2015 | |
29 Apr 2015 | MR04 | Satisfaction of charge 012359510004 in full | |
22 Apr 2015 | MR01 | Registration of charge 012359510005, created on 2 April 2015 | |
23 Mar 2015 | AUD | Auditor's resignation | |
15 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
23 Dec 2014 | AP01 | Appointment of Alastair David Lyons as a director on 19 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Michael Peter Rea as a director on 19 December 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
29 Nov 2013 | AP03 | Appointment of Jennifer Owens as a secretary | |
04 Nov 2013 | TM02 | Termination of appointment of Samuel Clark as a secretary | |
21 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
23 May 2013 | MR01 | Registration of charge 012359510004 | |
11 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
10 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Jul 2012 | TM01 | Termination of appointment of Timothy Philip as a director | |
22 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
18 May 2012 | AP01 | Appointment of Mr Scott Egan as a director | |
18 May 2012 | TM01 | Termination of appointment of Ian Patrick as a director |