- 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) |
---|---|---|---|
13 May 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for Gail Jacqueline Duddy on 1 March 2010 | |
13 May 2010 | CH03 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 March 2010 | |
04 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
01 Sep 2009 | 363a | Return made up to 12/03/09; full list of members | |
03 Apr 2009 | 225 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 | |
12 Mar 2009 | 288a | Director appointed ian colin brownlee | |
12 Mar 2009 | 288a | Director and secretary appointed stephanie joy ellison | |
12 Mar 2009 | 288b | Appointment terminated secretary craig macausland | |
10 Mar 2009 | AA | Accounts for a medium company made up to 31 May 2008 | |
30 Apr 2008 | 363a | Return made up to 12/03/08; full list of members | |
15 Oct 2007 | AA | Accounts for a medium company made up to 31 May 2007 | |
10 Apr 2007 | 363a | Return made up to 12/03/07; full list of members | |
10 Apr 2007 | 288c | Secretary's particulars changed | |
10 Apr 2007 | 288c | Secretary's particulars changed | |
10 Apr 2007 | 288c | Secretary's particulars changed | |
09 Oct 2006 | AA | Accounts for a small company made up to 31 May 2006 | |
08 Mar 2006 | 363s | Return made up to 12/03/06; full list of members | |
13 Sep 2005 | AA | Accounts for a small company made up to 31 May 2005 | |
20 May 2005 | 363s |
Return made up to 12/03/05; full list of members
|
|
27 Aug 2004 | AA | Accounts for a small company made up to 31 May 2004 | |
22 Mar 2004 | 363s | Return made up to 12/03/04; full list of members | |
09 Aug 2003 | 287 | Registered office changed on 09/08/03 from: 14 the links westerwood cumbernauld lanarkshire G68 0EP | |
05 Aug 2003 | 410(Scot) | Partic of mort/charge * | |
12 Jun 2003 | 225 | Accounting reference date extended from 31/03/04 to 31/05/04 |