Advanced company searchLink opens in new window

EC MARKETING COMMUNICATIONS LIMITED

Company number 05408073

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
04 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1,000
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