- Company Overview for ECLIPSE ACQUISITIONS LIMITED (04996826)
- Filing history for ECLIPSE ACQUISITIONS LIMITED (04996826)
- People for ECLIPSE ACQUISITIONS LIMITED (04996826)
- Charges for ECLIPSE ACQUISITIONS LIMITED (04996826)
- More for ECLIPSE ACQUISITIONS LIMITED (04996826)
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
|
|
04 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |