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

E-Clipse Commerce Limited

Documents

Total Documents58
Total Pages245

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off
27 October 2015First Gazette notice for voluntary strike-off
20 October 2015Application to strike the company off the register
29 September 2015Total exemption small company accounts made up to 31 December 2014
23 January 2015Appointment of Mr Mark Martin Reid as a director on 16 January 2015
23 January 2015Termination of appointment of Kleinwort Benson Trustees Ltd as a director on 16 January 2015
23 January 2015Termination of appointment of Chris John Gilbert as a director on 16 January 2015
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
6 October 2014Total exemption full accounts made up to 31 December 2013
19 June 2014Termination of appointment of Nick Kerr-Sheppard as a director
14 April 2014Registered office address changed from 52 Frederick Road Edgbaston Birmingham West Midlands B15 1HN on 14 April 2014
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
2 October 2013Total exemption full accounts made up to 31 December 2012
31 December 2012Annual return made up to 20 December 2012 with a full list of shareholders
22 June 2012Total exemption full accounts made up to 31 December 2011
26 May 2012Particulars of a mortgage or charge / charge no: 2
3 January 2012Appointment of Mr Chris Gilbert as a director
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders
14 November 2011Termination of appointment of Jill Skinner as a director
4 October 2011Total exemption full accounts made up to 31 December 2010
18 July 2011Director's details changed for Kleinwort Benson Trustees Ltd on 31 May 2011
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders
4 October 2010Total exemption full accounts made up to 31 December 2009
28 September 2010Appointment of Mr Nick Kerr-Sheppard as a director
27 September 2010Appointment of Mrs Jill Katharine Skinner as a director
4 January 2010Annual return made up to 20 December 2009 with a full list of shareholders
4 January 2010Director's details changed for Kleinwort Benson Trustees Ltd on 4 January 2010
4 January 2010Director's details changed for Kleinwort Benson Trustees Ltd on 4 January 2010
26 August 2009Total exemption full accounts made up to 31 December 2008
15 January 2009Return made up to 20/12/08; full list of members
29 September 2008Total exemption full accounts made up to 31 December 2007
23 January 2008Return made up to 20/12/07; full list of members
29 August 2007Total exemption full accounts made up to 31 December 2006
22 January 2007Return made up to 20/12/06; full list of members
6 October 2006Total exemption full accounts made up to 31 December 2005
20 January 2006Return made up to 20/12/05; full list of members
3 November 2005Total exemption full accounts made up to 31 December 2004
27 September 2005Registered office changed on 27/09/05 from: 50 frederick road edgbaston birmingham B15 1HN
18 January 2005Return made up to 20/12/04; full list of members
17 September 2004Total exemption full accounts made up to 31 December 2003
26 April 2004Secretary's particulars changed
21 January 2004Return made up to 20/12/03; full list of members
13 October 2003Total exemption full accounts made up to 31 December 2002
30 April 2003Particulars of mortgage/charge
22 January 2003Return made up to 20/12/02; full list of members
10 January 2003Registered office changed on 10/01/03 from: 7 clarks courtyard 145 granville street birmingham B1 1SB
28 February 2002Memorandum and Articles of Association
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 February 2002Secretary resigned
13 February 2002New director appointed
12 February 2002New secretary appointed
12 February 2002Director resigned
14 January 2002New director appointed
14 January 2002New secretary appointed
8 January 2002Director resigned
8 January 2002Secretary resigned
8 January 2002Registered office changed on 08/01/02 from: somerset house 40-49 price street birmingham B4 6LZ
20 December 2001Incorporation
Sign up now to grow your client base. Plans & Pricing