ECM GLOBAL LIMITED

05679478
OFFICE 404, ALBANY HOUSE, 324 REGENT STREET LONDON UNITED KINGDOM W1B 3HH

Documents

Documents
Date Category Description Pages
15 Feb 2011 gazette Gazette Dissolved Compulsory 1 Buy now
02 Nov 2010 gazette Gazette Notice Compulsory 1 Buy now
05 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jan 2010 annual-return Annual Return 5 Buy now
20 Jan 2010 officers Change of particulars for director (Ranjeet Sundher) 2 Buy now
20 Jan 2010 officers Change of particulars for director (Duncan Samuel Rothwell Merrin) 2 Buy now
06 Apr 2009 accounts Annual Accounts 3 Buy now
21 Jan 2009 annual-return Return made up to 18/01/09; full list of members 3 Buy now
21 Jan 2009 officers Appointment Terminated Secretary david merrin 1 Buy now
23 Jun 2008 accounts Accounting reference date extended from 30/06/2008 to 31/10/2008 1 Buy now
14 Feb 2008 annual-return Return made up to 18/01/08; full list of members 2 Buy now
10 Dec 2007 accounts Annual Accounts 5 Buy now
25 Sep 2007 officers New secretary appointed 1 Buy now
04 May 2007 accounts Annual Accounts 6 Buy now
06 Mar 2007 accounts Accounting reference date shortened from 31/01/07 to 30/06/06 1 Buy now
01 Feb 2007 annual-return Return made up to 18/01/07; full list of members 2 Buy now
18 Oct 2006 officers New secretary appointed 1 Buy now
26 Sep 2006 address Registered office changed on 26/09/06 from: 92 belgrave road london E11 3QP 1 Buy now
22 Aug 2006 officers New director appointed 2 Buy now
19 Jul 2006 officers Secretary resigned;director resigned 1 Buy now
23 Jun 2006 officers New director appointed 1 Buy now
18 Apr 2006 address Registered office changed on 18/04/06 from: 11 catherine place westminster london SW1E 6DX 1 Buy now
09 Feb 2006 officers New director appointed 2 Buy now
09 Feb 2006 officers New secretary appointed 2 Buy now
03 Feb 2006 officers Secretary resigned 1 Buy now
03 Feb 2006 officers Director resigned 1 Buy now
18 Jan 2006 incorporation Incorporation Company 17 Buy now