- Company Overview for ECLIPSE ACQUISITIONS LIMITED (04996826)
- Filing history for ECLIPSE ACQUISITIONS LIMITED (04996826)
- People for ECLIPSE ACQUISITIONS LIMITED (04996826)
- Charges for ECLIPSE ACQUISITIONS LIMITED (04996826)
- More for ECLIPSE ACQUISITIONS LIMITED (04996826)
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) |
---|---|---|---|
04 Jan 2010 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
03 Aug 2009 | 287 | Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ | |
28 May 2009 | AA | Accounts made up to 31 December 2008 | |
20 Jan 2009 | AA | Full accounts made up to 31 December 2007 | |
09 Jan 2009 | 363a | Return made up to 16/12/08; full list of members | |
24 Dec 2008 | 288b | Appointment terminated director julie dedman | |
16 Oct 2008 | 288a | Director appointed mark jonathan silver | |
23 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
15 May 2008 | 155(6)b | Declaration of assistance for shares acquisition | |
15 May 2008 | 155(6)b | Declaration of assistance for shares acquisition | |
15 May 2008 | 155(6)b | Declaration of assistance for shares acquisition | |
15 May 2008 | 155(6)b | Declaration of assistance for shares acquisition | |
15 May 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
15 May 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
06 May 2008 | 288a | Director appointed richard anthony mcbride | |
01 May 2008 | 288a | Secretary appointed mark andrew kenneth wood | |
30 Apr 2008 | 288b | Appointment terminated secretary richard sowerby | |
23 Apr 2008 | AA | Full accounts made up to 31 December 2006 | |
19 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Feb 2008 | 288b | Director resigned | |
18 Dec 2007 | 363a | Return made up to 16/12/07; full list of members | |
14 Jun 2007 | AA | Full accounts made up to 31 March 2006 | |
10 May 2007 | 288c | Director's particulars changed | |
25 Apr 2007 | 287 | Registered office changed on 25/04/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ | |
17 Feb 2007 | 363s | Return made up to 16/12/06; full list of members |