- Company Overview for E.C.C.I. LTD (07665712)
- Filing history for E.C.C.I. LTD (07665712)
- People for E.C.C.I. LTD (07665712)
- More for E.C.C.I. LTD (07665712)
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) |
---|---|---|---|
12 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
17 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
28 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 23 September 2011
|
|
27 Sep 2011 | AD01 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 27 September 2011 | |
18 Jul 2011 | AP03 | Appointment of Suzanne Skidmore as a secretary | |
18 Jul 2011 | AP01 | Appointment of Charles Skidmore as a director | |
18 Jul 2011 | TM02 | Termination of appointment of Jc Secretaries Limited as a secretary | |
18 Jul 2011 | TM01 | Termination of appointment of Jc Directors Limited as a director | |
18 Jul 2011 | TM01 | Termination of appointment of Michael Blood as a director | |
12 Jul 2011 | CERTNM |
Company name changed jcco 273 LIMITED\certificate issued on 12/07/11
|
|
12 Jul 2011 | CONNOT | Change of name notice | |
10 Jun 2011 | NEWINC |
Incorporation
|