Established in 2004, Eca Contracts Ltd are based in Birmingham, it's status is listed as "Liquidation". Eca Contracts Ltd does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the Eca Contracts Ltd.
Document Type | Date | |
---|---|---|
4.68 - Liquidator's statement of receipts and payments | 06 April 2017 | |
2.24B - N/A | 09 February 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 February 2016 | |
2.34B - N/A | 29 January 2016 | |
2.24B - N/A | 22 September 2015 | |
2.23B - N/A | 07 May 2015 | |
2.17B - N/A | 21 April 2015 | |
2.16B - N/A | 21 April 2015 | |
AD01 - Change of registered office address | 27 February 2015 | |
2.12B - N/A | 26 February 2015 | |
AA - Annual Accounts | 23 July 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 09 September 2013 | |
AR01 - Annual Return | 12 February 2013 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 13 February 2012 | |
TM01 - Termination of appointment of director | 13 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 August 2011 | |
AA - Annual Accounts | 02 August 2011 | |
AP01 - Appointment of director | 14 April 2011 | |
AR01 - Annual Return | 11 February 2011 | |
CH01 - Change of particulars for director | 11 February 2011 | |
CH01 - Change of particulars for director | 11 February 2011 | |
CH03 - Change of particulars for secretary | 11 February 2011 | |
AA - Annual Accounts | 01 September 2010 | |
TM01 - Termination of appointment of director | 01 April 2010 | |
AR01 - Annual Return | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
AP01 - Appointment of director | 13 October 2009 | |
AA - Annual Accounts | 24 August 2009 | |
363a - Annual Return | 11 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 November 2008 | |
AA - Annual Accounts | 03 October 2008 | |
363a - Annual Return | 19 February 2008 | |
AA - Annual Accounts | 09 September 2007 | |
363s - Annual Return | 21 February 2007 | |
288b - Notice of resignation of directors or secretaries | 09 October 2006 | |
288a - Notice of appointment of directors or secretaries | 09 October 2006 | |
AA - Annual Accounts | 09 October 2006 | |
363s - Annual Return | 16 February 2006 | |
AA - Annual Accounts | 15 August 2005 | |
363s - Annual Return | 21 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 2005 | |
395 - Particulars of a mortgage or charge | 20 April 2004 | |
225 - Change of Accounting Reference Date | 10 March 2004 | |
288a - Notice of appointment of directors or secretaries | 04 March 2004 | |
288a - Notice of appointment of directors or secretaries | 04 March 2004 | |
288a - Notice of appointment of directors or secretaries | 04 March 2004 | |
287 - Change in situation or address of Registered Office | 03 March 2004 | |
288b - Notice of resignation of directors or secretaries | 26 February 2004 | |
288b - Notice of resignation of directors or secretaries | 26 February 2004 | |
NEWINC - New incorporation documents | 20 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 April 2004 | Fully Satisfied |
N/A |