Advanced company searchLink opens in new window

EC ENGLISH CAMBRIDGE LIMITED

Company number 03211405

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Mar 2004 88(2)R Ad 20/02/04--------- £ si 249998@1=249998 £ ic 2/250000
24 Mar 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
08 Mar 2004 288b Director resigned
08 Mar 2004 225 Accounting reference date extended from 30/06/04 to 31/12/04
17 Feb 2004 287 Registered office changed on 17/02/04 from: 93 regent street cambridge cambs. CB2 1AW
17 Jan 2004 123 Nc inc already adjusted 08/01/04
16 Jan 2004 AA Accounts for a dormant company made up to 30 June 2003
17 Nov 2003 CERTNM Company name changed elt posters LIMITED\certificate issued on 17/11/03
19 Jun 2003 363s Return made up to 12/06/03; full list of members
04 Apr 2003 AA Accounts for a dormant company made up to 30 June 2002
19 Jun 2002 363s Return made up to 12/06/02; full list of members
19 Feb 2002 AA Accounts for a dormant company made up to 30 June 2001
26 Jun 2001 363s Return made up to 12/06/01; full list of members
22 Nov 2000 AA Accounts for a dormant company made up to 30 June 2000
28 Jul 2000 363s Return made up to 12/06/00; full list of members
24 Sep 1999 AA Accounts for a dormant company made up to 30 June 1999
21 Jun 1999 363s Return made up to 12/06/99; no change of members
20 May 1999 AA Accounts for a dormant company made up to 30 June 1998
11 Jun 1998 363s Return made up to 12/06/98; no change of members
04 Mar 1998 AA Accounts for a dormant company made up to 30 June 1997
04 Mar 1998 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
18 Jul 1997 363s Return made up to 12/06/97; full list of members
18 Jun 1996 288 Secretary resigned
12 Jun 1996 NEWINC Incorporation