ECCOSEC LIMITED

05294001
2 HIGHLANDS COURT CRANMORE AVENUE SOLIHULL WEST MIDLANDS B90 4LE

Documents

Documents
Date Category Description Pages
24 Oct 2017 gazette Gazette Dissolved Voluntary 1 Buy now
08 Aug 2017 gazette Gazette Notice Voluntary 1 Buy now
27 Jul 2017 dissolution Dissolution Application Strike Off Company 1 Buy now
07 Jun 2017 officers Change of particulars for director (Paul John Mannion) 2 Buy now
07 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2017 officers Change of particulars for director (Mr William Michael Williams) 2 Buy now
11 Nov 2016 accounts Annual Accounts 3 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Feb 2016 accounts Annual Accounts 3 Buy now
09 Nov 2015 annual-return Annual Return 4 Buy now
02 Feb 2015 accounts Annual Accounts 3 Buy now
11 Nov 2014 annual-return Annual Return 4 Buy now
17 Feb 2014 officers Change of particulars for director (Paul John Mannion) 2 Buy now
17 Feb 2014 accounts Annual Accounts 3 Buy now
19 Nov 2013 annual-return Annual Return 4 Buy now
23 Jan 2013 accounts Annual Accounts 2 Buy now
15 Nov 2012 annual-return Annual Return 4 Buy now
02 Feb 2012 accounts Annual Accounts 2 Buy now
08 Nov 2011 annual-return Annual Return 4 Buy now
16 Jun 2011 officers Change of particulars for director (Paul John Mannion) 2 Buy now
16 Jun 2011 officers Change of particulars for director (Paul John Mannion) 2 Buy now
16 Jun 2011 officers Termination of appointment of director (Timothy Wetton) 1 Buy now
01 Mar 2011 accounts Annual Accounts 2 Buy now
25 Nov 2010 annual-return Annual Return 5 Buy now
25 Nov 2010 officers Change of particulars for director (Mr William Michael Williams) 2 Buy now
29 Apr 2010 officers Termination of appointment of director (Peter Bosley) 1 Buy now
29 Apr 2010 officers Termination of appointment of secretary (Peter Bosley) 1 Buy now
25 Nov 2009 annual-return Annual Return 6 Buy now
23 Nov 2009 officers Change of particulars for director (Mr William Michael Williams) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Timothy James Wetton) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Mr Peter Barry Bosley) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Paul John Mannion) 2 Buy now
05 Nov 2009 accounts Annual Accounts 2 Buy now
25 Nov 2008 annual-return Return made up to 23/11/08; full list of members 4 Buy now
23 Jul 2008 accounts Annual Accounts 1 Buy now
23 Jul 2008 accounts Annual Accounts 1 Buy now
26 Nov 2007 annual-return Return made up to 23/11/07; full list of members 3 Buy now
31 Jul 2007 address Registered office changed on 31/07/07 from: charter house, 49-51 shirley road, acocks green birmingham B27 7XU 1 Buy now
13 Apr 2007 accounts Annual Accounts 1 Buy now
24 Nov 2006 annual-return Return made up to 23/11/06; full list of members 3 Buy now
15 Sep 2006 officers Director resigned 1 Buy now
01 Dec 2005 accounts Annual Accounts 1 Buy now
23 Nov 2005 annual-return Return made up to 23/11/05; full list of members 3 Buy now
08 Dec 2004 accounts Accounting reference date shortened from 30/11/05 to 30/06/05 1 Buy now
23 Nov 2004 incorporation Incorporation Company 13 Buy now