About

Registered Number: 03681636
Date of Incorporation: 10/12/1998 (25 years and 4 months ago)
Company Status: Liquidation
Registered Address: C/O Tait Walker Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS,

 

Ecommnet Ltd was founded on 10 December 1998 with its registered office in Gosforth, it has a status of "Liquidation". There are 2 directors listed as Campbell, Robert John, Parker, Elaine for the business. We don't currently know the number of employees at Ecommnet Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Elaine 01 November 2015 - 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Robert John 02 July 2008 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 07 November 2017
LIQ02 - N/A 07 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 November 2017
AD01 - Change of registered office address 17 October 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 15 January 2016
AP01 - Appointment of director 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
AA - Annual Accounts 28 October 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 27 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
AAMD - Amended Accounts 12 February 2003
287 - Change in situation or address of Registered Office 27 January 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 30 October 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 30 October 2001
RESOLUTIONS - N/A 29 December 2000
RESOLUTIONS - N/A 29 December 2000
363s - Annual Return 29 December 2000
AA - Annual Accounts 09 October 2000
287 - Change in situation or address of Registered Office 19 July 2000
287 - Change in situation or address of Registered Office 10 February 2000
363s - Annual Return 11 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1999
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
287 - Change in situation or address of Registered Office 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
NEWINC - New incorporation documents 10 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.