Download leads from Nexok and grow your business. Find out more

Eclipse Embroidery & Print Limited

Documents

Total Documents48
Total Pages168

Filing History

21 November 2007Dissolved
21 August 2007Return of final meeting in a creditors' voluntary winding up
21 August 2007Liquidators statement of receipts and payments
29 May 2007Liquidators statement of receipts and payments
4 May 2006Appointment of a voluntary liquidator
4 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
4 May 2006Statement of affairs
13 April 2006Registered office changed on 13/04/06 from: unit 3 mole business park randalls road leatherhead surrey KT22 7BA
25 November 2005Total exemption small company accounts made up to 31 January 2005
10 August 2005Return made up to 21/07/05; full list of members
26 March 2005Declaration of satisfaction of mortgage/charge
26 March 2005Declaration of satisfaction of mortgage/charge
16 November 2004Return made up to 21/07/04; full list of members
26 October 2004New secretary appointed
26 October 2004Secretary resigned
26 October 2004Registered office changed on 26/10/04 from: eclipse house curtis road dorking surrey RH4 1EJ
28 September 2004Total exemption small company accounts made up to 31 January 2004
29 July 2003Return made up to 21/07/03; full list of members
5 June 2003Total exemption small company accounts made up to 31 January 2003
5 June 2002Total exemption small company accounts made up to 31 January 2002
29 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
13 July 2001Accounts for a small company made up to 31 January 2001
31 October 2000Accounts for a small company made up to 31 January 2000
21 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
5 April 2000Particulars of mortgage/charge
4 August 1999Accounting reference date extended from 31/07/99 to 31/01/00
30 July 1999Particulars of mortgage/charge
27 July 1999Return made up to 21/07/99; full list of members
24 July 1999Particulars of mortgage/charge
3 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
3 June 1999Ad 24/05/99--------- £ si 9900@1=9900 £ ic 100/10000
3 June 1999£ nc 100/10000 24/05/99
15 March 1999New secretary appointed
8 March 1999Secretary resigned
5 March 1999Accounts for a small company made up to 31 July 1998
5 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/02/99
23 October 1998Ad 12/10/98--------- £ si 98@1=98 £ ic 2/100
13 October 1998Registered office changed on 13/10/98 from: the studio 35 elmfield avenue teddington middlesex TW11 8BU
28 September 1998Return made up to 21/07/98; full list of members
24 May 1998Director resigned
12 March 1998Particulars of mortgage/charge
26 November 1997New director appointed
5 August 1997Registered office changed on 05/08/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
5 August 1997Director resigned
5 August 1997New secretary appointed
5 August 1997Secretary resigned;director resigned
5 August 1997New director appointed
21 July 1997Incorporation
Sign up now to grow your client base. Plans & Pricing