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

Ecompass Limited

Documents

Total Documents172
Total Pages394

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off
8 March 2011Final Gazette dissolved via voluntary strike-off
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 4
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 4
20 December 2010Director's details changed for Paul Terence Sweeny on 17 December 2010
20 December 2010Director's details changed for Paul Terence Sweeny on 17 December 2010
23 November 2010First Gazette notice for voluntary strike-off
23 November 2010First Gazette notice for voluntary strike-off
9 November 2010Application to strike the company off the register
9 November 2010Application to strike the company off the register
11 October 2010Accounts for a dormant company made up to 31 March 2010
11 October 2010Accounts for a dormant company made up to 31 March 2010
3 September 2010Register(s) moved to registered inspection location
3 September 2010Register(s) moved to registered inspection location
3 September 2010Register(s) moved to registered inspection location
3 September 2010Register(s) moved to registered inspection location
3 September 2010Register(s) moved to registered inspection location
3 September 2010Register(s) moved to registered inspection location
3 September 2010Register(s) moved to registered inspection location
3 September 2010Register(s) moved to registered inspection location
3 September 2010Register(s) moved to registered inspection location
3 September 2010Register(s) moved to registered inspection location
26 August 2010Register inspection address has been changed
26 August 2010Registered office address changed from Pegasus House Kings Business Park Liverpool Road Prescot Merseyside L34 1PJ on 26 August 2010
26 August 2010Registered office address changed from Pegasus House Kings Business Park Liverpool Road Prescot Merseyside L34 1PJ on 26 August 2010
26 August 2010Register inspection address has been changed
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
6 December 2009Accounts for a dormant company made up to 31 March 2009
6 December 2009Accounts for a dormant company made up to 31 March 2009
8 October 2009Termination of appointment of Jeffrey Chittenden as a director
8 October 2009Termination of appointment of Jeffrey Chittenden as a director
8 October 2009Termination of appointment of a director
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
8 October 2009Termination of appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
8 October 2009Appointment of Paul Terence Sweeny as a director
8 October 2009Appointment of Paul Terence Sweeny as a director
24 September 2009Appointment terminated director david child
24 September 2009Appointment Terminated Director david child
21 May 2009Secretary appointed anne louise sheffield
21 May 2009Secretary appointed anne louise sheffield
20 May 2009Appointment terminated secretary timothy birkett
20 May 2009Appointment Terminated Secretary timothy birkett
4 February 2009Return made up to 31/01/09; full list of members
4 February 2009Return made up to 31/01/09; full list of members
28 December 2008Accounts made up to 31 March 2008
28 December 2008Accounts for a dormant company made up to 31 March 2008
16 October 2008Appointment terminated director paul yates
16 October 2008Appointment Terminated Director paul yates
5 September 2008Director appointed gavin keith james
5 September 2008Director appointed gavin keith james
5 September 2008Appointment terminated director richard graham
5 September 2008Appointment Terminated Director richard graham
13 May 2008Director's Change of Particulars / jeffrey chittenden / 01/04/2008 / HouseName/Number was: , now: apartment 68; Street was: 2 left bank, now: 11 sheldon square; Area was: apt 2.08, spinningfields, now: ; Post Town was: manchester, now: london; Post Code was: M3 3AD, now: W2 6DQ
13 May 2008Director's change of particulars / jeffrey chittenden / 01/04/2008
3 April 2008Appointment Terminated Director rory curran
3 April 2008Appointment terminated director rory curran
3 April 2008Appointment terminated director michael cons
3 April 2008Appointment Terminated Director michael cons
15 February 2008Return made up to 31/01/08; full list of members
15 February 2008Return made up to 31/01/08; full list of members
8 January 2008Total exemption full accounts made up to 31 March 2007
8 January 2008Total exemption full accounts made up to 31 March 2007
26 November 2007Director's particulars changed
26 November 2007Director's particulars changed
16 November 2007New director appointed
16 November 2007New director appointed
16 November 2007New director appointed
16 November 2007New director appointed
5 October 2007Director resigned
5 October 2007Director resigned
6 September 2007Director resigned
6 September 2007Director resigned
18 April 2007New secretary appointed
18 April 2007New secretary appointed
11 April 2007Return made up to 31/03/07; full list of members
11 April 2007Return made up to 31/03/07; full list of members
3 April 2007Secretary resigned
3 April 2007Secretary resigned
15 September 2006Director's particulars changed
15 September 2006Director's particulars changed
18 July 2006Accounts made up to 31 December 2005
18 July 2006Accounts for a dormant company made up to 31 December 2005
5 July 2006Director's particulars changed
5 July 2006Director's particulars changed
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 April 2006New director appointed
27 April 2006New director appointed
27 April 2006New director appointed
27 April 2006New director appointed
27 April 2006New director appointed
27 April 2006New director appointed
13 April 2006Accounting reference date extended from 31/12/06 to 31/03/07
13 April 2006Accounting reference date extended from 31/12/06 to 31/03/07
13 April 2006New secretary appointed
13 April 2006New director appointed
13 April 2006Registered office changed on 13/04/06 from: c/o 1ST software 1 kingmaker court warwick technology park warwick warwickshire CV34 6WG
13 April 2006New director appointed
13 April 2006New secretary appointed
13 April 2006Registered office changed on 13/04/06 from: c/o 1ST software 1 kingmaker court warwick technology park warwick warwickshire CV34 6WG
13 April 2006Secretary resigned
13 April 2006Secretary resigned
15 February 2006Return made up to 31/01/06; full list of members
15 February 2006Return made up to 31/01/06; full list of members
31 August 2005Auditor's resignation
31 August 2005Auditor's resignation
25 February 2005Accounts made up to 31 December 2004
25 February 2005Accounts for a dormant company made up to 31 December 2004
18 February 2005Return made up to 31/01/05; full list of members
18 February 2005Return made up to 31/01/05; full list of members
15 June 2004Return made up to 10/06/04; full list of members
15 June 2004Return made up to 10/06/04; full list of members
13 March 2004Accounts for a dormant company made up to 31 December 2003
13 March 2004Accounts made up to 31 December 2003
19 September 2003Accounts made up to 31 December 2002
19 September 2003Accounts for a dormant company made up to 31 December 2002
19 July 2003Registered office changed on 19/07/03 from: care of 1ST software the innovation centre warwick technology park warwick CU34 6UW
19 July 2003Registered office changed on 19/07/03 from: care of 1ST software the innovation centre warwick technology park warwick CU34 6UW
14 June 2003Return made up to 10/06/03; full list of members
14 June 2003Return made up to 10/06/03; full list of members
18 July 2002Director's particulars changed
18 July 2002Director's particulars changed
5 July 2002Return made up to 10/06/01; full list of members
5 July 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary resigned
5 July 2002Return made up to 10/06/02; full list of members
24 May 2002Accounts for a dormant company made up to 31 December 2001
24 May 2002Accounts made up to 31 December 2001
11 March 2002Secretary's particulars changed
11 March 2002Secretary's particulars changed
28 November 2001Director's particulars changed
28 November 2001Director's particulars changed
9 October 2001Secretary's particulars changed
9 October 2001Secretary's particulars changed
28 August 2001Registered office changed on 28/08/01 from: the innovation centre warwick technology park gallows hill warwick warwickshire CV34 6UW
28 August 2001Registered office changed on 28/08/01 from: the innovation centre warwick technology park gallows hill warwick warwickshire CV34 6UW
2 August 2001Director's particulars changed
2 August 2001Director's particulars changed
31 July 2001Director's particulars changed
31 July 2001Director's particulars changed
18 June 2001New director appointed
18 June 2001New secretary appointed
18 June 2001New director appointed
18 June 2001New director appointed
18 June 2001New secretary appointed
18 June 2001New director appointed
2 May 2001Accounting reference date shortened from 30/06/01 to 31/12/00
2 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
2 May 2001Accounting reference date shortened from 30/06/01 to 31/12/00
2 May 2001Accounts made up to 30 June 2000
2 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
2 May 2001Accounts for a dormant company made up to 31 December 2000
2 May 2001Accounts made up to 31 December 2000
2 May 2001Accounts for a dormant company made up to 30 June 2000
29 March 2001Director resigned
29 March 2001Director resigned
29 March 2001Director resigned
29 March 2001Registered office changed on 29/03/01 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL
29 March 2001Registered office changed on 29/03/01 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL
29 March 2001Director resigned
15 June 2000Return made up to 10/06/00; full list of members
15 June 2000Return made up to 10/06/00; full list of members
18 June 1999Secretary resigned;director resigned
18 June 1999Director resigned
18 June 1999New secretary appointed;new director appointed
18 June 1999Director resigned
18 June 1999New director appointed
18 June 1999Registered office changed on 18/06/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
18 June 1999New secretary appointed;new director appointed
18 June 1999Registered office changed on 18/06/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
18 June 1999New director appointed
18 June 1999Secretary resigned;director resigned
10 June 1999Incorporation
Sign up now to grow your client base. Plans & Pricing