- Company Overview for ECC NOMINEES LIMITED (06529754)
- Filing history for ECC NOMINEES LIMITED (06529754)
- People for ECC NOMINEES LIMITED (06529754)
- More for ECC NOMINEES LIMITED (06529754)
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 Oct 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
20 Oct 2010 | AR01 | Annual return made up to 11 March 2009 with full list of shareholders | |
20 Oct 2010 | CH01 | Director's details changed for Mrs Nkechi Jane Egbune on 31 March 2009 | |
20 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
20 Oct 2010 | AD02 | Register inspection address has been changed | |
20 Oct 2010 | AD01 | Registered office address changed from 145 - 147 St John's Street London EC1V 4PY on 20 October 2010 | |
19 Oct 2010 | RT01 | Administrative restoration application | |
20 Oct 2009 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2009 | 287 | Registered office changed on 28/01/2009 from, 837 eastern avenue, newbury park, ilford, essex, IG2 7RZ, united kingdom | |
11 Mar 2008 | NEWINC | Incorporation |