- Company Overview for ECUMED PROPERTIES LIMITED (06042864)
- Filing history for ECUMED PROPERTIES LIMITED (06042864)
- People for ECUMED PROPERTIES LIMITED (06042864)
- More for ECUMED PROPERTIES LIMITED (06042864)
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 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2010 | TM01 | Termination of appointment of Alekszandr Samanajev as a director | |
17 Dec 2010 | TM02 | Termination of appointment of Cls Investments Limited as a secretary | |
02 Mar 2010 | AR01 |
Annual return made up to 3 February 2010 with full list of shareholders
Statement of capital on 2010-03-02
|
|
02 Mar 2010 | CH01 | Director's details changed for Alekszandr Samanajev on 2 March 2010 | |
02 Mar 2010 | CH04 | Secretary's details changed for Cls Investments Limited on 2 March 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
09 Feb 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
04 Feb 2009 | 363a | Return made up to 03/02/09; full list of members | |
12 Feb 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
04 Feb 2008 | 363a | Return made up to 05/01/08; full list of members | |
28 Feb 2007 | 288c | Director's particulars changed | |
28 Feb 2007 | 287 | Registered office changed on 28/02/07 from: unit 150 imperial court exchange street east liverpool L2 3AB | |
28 Feb 2007 | 288a | New director appointed | |
27 Feb 2007 | 288a | New secretary appointed | |
27 Feb 2007 | 287 | Registered office changed on 27/02/07 from: 72 new bond street mayfair london W1S 1RR | |
27 Feb 2007 | 288b | Director resigned | |
27 Feb 2007 | 288b | Secretary resigned | |
05 Jan 2007 | NEWINC | Incorporation |