Advanced company searchLink opens in new window

ECSEC LIMITED

Company number 01420514

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2001 363s Return made up to 28/08/01; full list of members
09 Jul 2001 88(2)R Ad 28/06/01--------- £ si 300000@1=300000 £ ic 6273/306273
09 Jul 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Jul 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Jul 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Jul 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jul 2001 123 £ nc 50000/350000 28/06/01
06 Jul 2001 288a New director appointed
27 Jun 2001 288a New secretary appointed
27 Jun 2001 288b Secretary resigned
12 Apr 2001 288b Director resigned
22 Feb 2001 403a Declaration of satisfaction of mortgage/charge
22 Feb 2001 403a Declaration of satisfaction of mortgage/charge
22 Jan 2001 225 Accounting reference date extended from 26/02/01 to 28/02/01
10 Jan 2001 AA Full accounts made up to 26 February 2000
10 Jan 2001 225 Accounting reference date shortened from 22/04/00 to 26/02/00
31 Aug 2000 363s Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
31 Aug 2000 288a New director appointed
31 Aug 2000 288a New director appointed
31 Aug 2000 288a New director appointed
31 Aug 2000 288b Secretary resigned
31 Aug 2000 288b Director resigned
31 Aug 2000 288b Director resigned
02 May 2000 287 Registered office changed on 02/05/00 from: 3 the embankment sovereign street leeds west yorkshire LS1 4BJ
19 Jan 2000 288b Director resigned