- Company Overview for EC MARKETING COMMUNICATIONS LIMITED (05408073)
- Filing history for EC MARKETING COMMUNICATIONS LIMITED (05408073)
- People for EC MARKETING COMMUNICATIONS LIMITED (05408073)
- Charges for EC MARKETING COMMUNICATIONS LIMITED (05408073)
- Insolvency for EC MARKETING COMMUNICATIONS LIMITED (05408073)
- More for EC MARKETING COMMUNICATIONS LIMITED (05408073)
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) |
---|---|---|---|
23 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jan 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Jan 2014 | AD01 | Registered office address changed from Unit 1 Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 5 January 2014 | |
03 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
03 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2013 | AR01 |
Annual return made up to 30 March 2013 with full list of shareholders
Statement of capital on 2013-04-04
|
|
04 Apr 2013 | CH03 | Secretary's details changed for Ms Hayley Jane Grigor on 4 April 2013 | |
12 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jan 2013 | AD01 | Registered office address changed from C/O Accounts on Time Ltd Basepoint Business Centre Enterprise Close Christchurch Dorset BH23 6NX United Kingdom on 12 January 2013 | |
11 May 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
11 May 2012 | CH01 | Director's details changed for Miss Hayley Jane Grigor on 31 March 2012 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Jul 2011 | TM01 | Termination of appointment of Birgit Gallimore as a director | |
19 Jul 2011 | TM02 | Termination of appointment of Elson Geaves Business Services Limited as a secretary | |
12 May 2011 | AD01 | Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE United Kingdom on 12 May 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
10 Mar 2011 | CH01 | Director's details changed for Miss Hayley Jane Grigor on 1 January 2011 | |
03 Mar 2011 | AP01 | Appointment of Mrs Birgit Elizabeth Gallimore as a director | |
25 Feb 2011 | TM01 | Termination of appointment of Eric Witham as a director | |
28 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Dec 2010 | TM02 | Termination of appointment of a secretary | |
17 Dec 2010 | AP04 | Appointment of Elson Geaves Business Services Limited as a secretary | |
17 Dec 2010 | AD01 | Registered office address changed from Ec House 17 Corn Market Wimborne Dorset BH21 1JL on 17 December 2010 |