Advanced company searchLink opens in new window

ECLIPSE ACQUISITIONS LIMITED

Company number 04996826

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)
14 Nov 2006 288a New director appointed
04 Sep 2006 155(6)b Declaration of assistance for shares acquisition
04 Sep 2006 155(6)b Declaration of assistance for shares acquisition
04 Sep 2006 155(6)a Declaration of assistance for shares acquisition
04 Sep 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
04 Sep 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Aug 2006 225 Accounting reference date shortened from 31/03/07 to 31/12/06
30 Aug 2006 MISC 394 statement
30 Aug 2006 287 Registered office changed on 30/08/06 from: the barn 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP
30 Aug 2006 288b Director resigned
19 Aug 2006 395 Particulars of mortgage/charge
04 Aug 2006 288a New director appointed
08 May 2006 AA Full accounts made up to 31 March 2005
31 Mar 2006 288a New secretary appointed
31 Mar 2006 288b Secretary resigned
03 Feb 2006 363s Return made up to 16/12/05; full list of members
16 Feb 2005 363s Return made up to 16/12/04; full list of members
  • 363(287) ‐ Registered office changed on 16/02/05
08 Sep 2004 CERTNM Company name changed lupfaw 137 LIMITED\certificate issued on 08/09/04
13 Aug 2004 225 Accounting reference date extended from 31/12/04 to 31/03/05
22 Jul 2004 288a New director appointed
12 Jul 2004 287 Registered office changed on 12/07/04 from: corporate department first floor yorkshire house greek street leeds west yorkshire LS1 5SX
12 Jul 2004 288b Director resigned
16 Dec 2003 NEWINC Incorporation