- Company Overview for ECHOSTAND LIMITED (03756815)
- Filing history for ECHOSTAND LIMITED (03756815)
- People for ECHOSTAND LIMITED (03756815)
- Charges for ECHOSTAND LIMITED (03756815)
- More for ECHOSTAND LIMITED (03756815)
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) |
---|---|---|---|
14 Feb 2001 | 288c | Secretary's particulars changed | |
20 Jan 2001 | 287 | Registered office changed on 20/01/01 from: sherwood house london road newbury berkshire RG14 1NE | |
13 Dec 2000 | AUD | Auditor's resignation | |
01 Dec 2000 | AA | Full accounts made up to 31 December 1999 | |
19 Oct 2000 | 288b | Secretary resigned | |
19 Oct 2000 | 288a | New secretary appointed | |
04 Oct 2000 | 288a | New secretary appointed | |
04 Oct 2000 | 288b | Secretary resigned;director resigned | |
04 Oct 2000 | 288a | New director appointed | |
03 May 2000 | 363s | Return made up to 21/04/00; full list of members | |
18 Feb 2000 | 225 | Accounting reference date shortened from 30/04/00 to 31/12/99 | |
18 Feb 2000 | 287 | Registered office changed on 18/02/00 from: 25 north row london W1R 1DJ | |
10 Feb 2000 | 287 | Registered office changed on 10/02/00 from: 120 east road london N1 6AA | |
20 Dec 1999 | 88(2)R | Ad 22/06/99--------- £ si 998@1=998 £ ic 2/1000 | |
08 Dec 1999 | 288b | Director resigned | |
04 Aug 1999 | 288a | New secretary appointed | |
04 Aug 1999 | 288b | Secretary resigned | |
24 Jun 1999 | 395 | Particulars of mortgage/charge | |
24 Jun 1999 | 395 | Particulars of mortgage/charge | |
24 May 1999 | 288a | New director appointed | |
24 May 1999 | 288a | New director appointed | |
24 May 1999 | 288a | New director appointed | |
24 May 1999 | 288a | New secretary appointed | |
24 May 1999 | 288b | Director resigned | |
24 May 1999 | 288b | Secretary resigned |