- Company Overview for ECI SOFTWARE SOLUTIONS LIMITED (04162072)
- Filing history for ECI SOFTWARE SOLUTIONS LIMITED (04162072)
- People for ECI SOFTWARE SOLUTIONS LIMITED (04162072)
- Charges for ECI SOFTWARE SOLUTIONS LIMITED (04162072)
- More for ECI SOFTWARE SOLUTIONS LIMITED (04162072)
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) |
---|---|---|---|
20 Jun 2001 | 288a | New director appointed | |
20 Jun 2001 | 288a | New director appointed | |
12 Jun 2001 | 287 | Registered office changed on 12/06/01 from: progress house rowles way swavesey cambridge CB4 5UG | |
12 Jun 2001 | 225 | Accounting reference date shortened from 28/02/02 to 31/12/01 | |
07 Jun 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Jun 2001 | 395 | Particulars of mortgage/charge | |
01 Jun 2001 | SA | Statement of affairs | |
01 Jun 2001 | 88(2)R | Ad 18/05/01--------- £ si 350@1=350 £ ic 2/352 | |
30 May 2001 | 288b | Secretary resigned | |
25 May 2001 | 287 | Registered office changed on 25/05/01 from: progress house rowles way swavesey cambridge CB4 5UG | |
25 May 2001 | 287 | Registered office changed on 25/05/01 from: 10 wellington street cambridge cambridgeshire CB1 1HW | |
21 May 2001 | CERTNM | Company name changed awa 118 LIMITED\certificate issued on 21/05/01 | |
30 Apr 2001 | 288a | New secretary appointed;new director appointed | |
24 Apr 2001 | 288a | New secretary appointed | |
29 Mar 2001 | 88(2)R | Ad 14/03/01--------- £ si 1@1=1 £ ic 1/2 | |
29 Mar 2001 | 288b | Secretary resigned | |
29 Mar 2001 | 288b | Director resigned | |
29 Mar 2001 | 288a | New director appointed | |
29 Mar 2001 | 288a | New director appointed | |
16 Feb 2001 | NEWINC | Incorporation |