Advanced company searchLink opens in new window

ECLECTOR LIMITED

Company number 06492628

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)
07 Sep 2009 288a Director appointed mr raymond edward stephens
31 Mar 2009 287 Registered office changed on 31/03/2009 from the old borough hall 8 borough court grammar school lane halesowen west midlands B63 3SW
13 Feb 2009 363a Return made up to 04/02/09; full list of members
12 Feb 2009 288a Secretary appointed mr william marlborough pryor
12 Feb 2009 288b Appointment Terminated Secretary ee corporate services LIMITED
12 Feb 2009 288b Appointment Terminated Secretary fiona dodson
12 Feb 2009 88(2) Ad 04/02/08-04/02/09 gbp si 125500@0.01=1255 gbp ic 1255.25/2510.25
15 Jan 2009 287 Registered office changed on 15/01/2009 from edgbaston house 3 duchess place edgbaston birmingham west midlands B16 8NH
20 Oct 2008 88(2) Ad 06/10/08 gbp si 500@0.01=5 gbp ic 1250.25/1255.25
08 Oct 2008 288a Director appointed evan rudowski
08 Oct 2008 288a Director appointed genevieve katherine pascoe
27 Aug 2008 288a Director Appointed Ee Corporate Services LIMITED Logged Form
20 Aug 2008 288a Director appointed ee corporate services LIMITED
18 Aug 2008 287 Registered office changed on 18/08/2008 from 5 boultbee road sutton coldfield west midlands B72 1DW
05 Aug 2008 88(2) Ad 04/07/08 gbp si 99925@0.01=999.25 gbp ic 251/1250.25
05 Aug 2008 123 Nc inc already adjusted 04/07/08
05 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Aug 2008 288a Secretary appointed ee corporate services LIMITED
05 Aug 2008 287 Registered office changed on 05/08/2008 from 1 hampton hall warminster road bath BA2 6SQ
25 Jul 2008 88(2) Ad 04/07/08 gbp si 25000@0.01=250 gbp ic 1/251
04 Feb 2008 NEWINC Incorporation