ECLIPSE INVOICING UK LTD

07233371
TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H9L

Documents

Documents
Date Category Description Pages
10 Aug 2019 gazette Gazette Dissolved Liquidation 1 Buy now
10 May 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 29 Buy now
12 Mar 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 2 Buy now
23 Jan 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
07 Feb 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
14 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 28 Buy now
06 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Oct 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
04 Oct 2016 insolvency Liquidation Court Order Miscellaneous 6 Buy now
22 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Dec 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
19 Dec 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Dec 2014 resolution Resolution 1 Buy now
04 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jul 2014 accounts Annual Accounts 5 Buy now
16 Jun 2014 mortgage Registration of a charge 13 Buy now
22 May 2014 annual-return Annual Return 3 Buy now
22 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Apr 2014 officers Termination of appointment of director (Maqsood Alam) 1 Buy now
14 Apr 2014 officers Appointment of director (Mr Michael Anthony Lamden) 2 Buy now
18 Sep 2013 annual-return Annual Return 3 Buy now
18 Sep 2013 officers Termination of appointment of director (Craig Scott) 1 Buy now
18 Sep 2013 officers Appointment of director (Mr Maqsood Alam) 2 Buy now
03 Sep 2013 accounts Annual Accounts 5 Buy now
11 Jun 2013 annual-return Annual Return 3 Buy now
26 Nov 2012 annual-return Annual Return 3 Buy now
15 Oct 2012 officers Termination of appointment of director (Tracey Brown) 1 Buy now
15 Oct 2012 officers Appointment of director (Mr Craig Scott) 2 Buy now
15 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
31 May 2012 annual-return Annual Return 3 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
15 Jul 2011 annual-return Annual Return 3 Buy now
21 Mar 2011 officers Termination of appointment of director (Samantha Mcintosh) 2 Buy now
11 Mar 2011 officers Appointment of director (Tracey Jayne Brown) 3 Buy now
13 May 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
07 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Apr 2010 incorporation Incorporation Company 20 Buy now