- Company Overview for ECLIPSE GENERICS LIMITED (SC245539)
- Filing history for ECLIPSE GENERICS LIMITED (SC245539)
- People for ECLIPSE GENERICS LIMITED (SC245539)
- Charges for ECLIPSE GENERICS LIMITED (SC245539)
- Insolvency for ECLIPSE GENERICS LIMITED (SC245539)
- More for ECLIPSE GENERICS LIMITED (SC245539)
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) |
---|---|---|---|
30 Sep 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
12 Jun 2014 | AUD | Auditor's resignation | |
17 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
08 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
01 Nov 2013 | 466(Scot) | Alterations to a floating charge | |
25 Oct 2013 | MR01 | Registration of charge 2455390004 | |
24 Oct 2013 | MR01 | Registration of charge 2455390002 | |
24 Oct 2013 | MR01 | Registration of charge 2455390003 | |
24 Oct 2013 | 466(Scot) | Alterations to a floating charge | |
24 Oct 2013 | 466(Scot) | Alterations to a floating charge | |
23 Oct 2013 | AP01 | Appointment of Mr Derek Andrew Wilson as a director | |
23 Oct 2013 | TM01 | Termination of appointment of Stephanie Ellison as a director | |
23 Oct 2013 | TM01 | Termination of appointment of Ian Brownlee as a director | |
23 Oct 2013 | AP01 | Appointment of Mr Mark James Gulliford as a director | |
22 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2013 | TM02 | Termination of appointment of Stephanie Ellison as a secretary | |
26 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
24 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
14 Mar 2012 | AA | Full accounts made up to 31 March 2011 | |
13 May 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
11 May 2011 | AD01 | Registered office address changed from Unit 18, Langlands Place Kelvin South Industrial Estate East Kilbride Glasgow G75 0YF on 11 May 2011 | |
11 May 2011 | CH01 | Director's details changed for Ms Stephanie Joy Ellison on 1 April 2010 | |
11 May 2011 | CH01 | Director's details changed for Mr Ian Colin Brownlee on 1 April 2010 | |
12 Jan 2011 | AA | Full accounts made up to 31 March 2010 |