Advanced company searchLink opens in new window

ECLIPSE MAGNETICS LIMITED

Company number 00531327

Filter by category

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)
03 Dec 2015 TM01 Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015
17 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 80,000
06 Jul 2015 AA Full accounts made up to 30 September 2014
08 Apr 2015 AP01 Appointment of Mr Stephen Philip White as a director on 1 April 2015
08 Apr 2015 AP01 Appointment of Mrs Alaina Shone as a director on 31 March 2015
08 Apr 2015 TM01 Termination of appointment of Patrick John Dyson as a director on 31 March 2015
19 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 80,000
19 Aug 2014 CH01 Director's details changed for Mr Henry Woon-Hoe Lim on 19 August 2014
07 Jul 2014 AA Full accounts made up to 30 September 2013
11 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jun 2014 MR01 Registration of charge 005313270011
05 Jun 2014 MR01 Registration of charge 005313270010
27 Feb 2014 CH01 Director's details changed for Mr Steven Boyde Mcallorum on 27 February 2014
05 Feb 2014 AP01 Appointment of Mr Henry Woon-Hoe Lim as a director
05 Feb 2014 TM01 Termination of appointment of Mark Franckel as a director
20 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 80,000
03 Jul 2013 AA Full accounts made up to 30 September 2012
08 Mar 2013 TM01 Termination of appointment of Lee Wells as a director
21 Dec 2012 TM01 Termination of appointment of Henry Lim as a director
18 Oct 2012 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 6
18 Oct 2012 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 7
18 Oct 2012 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 8
18 Oct 2012 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 9
21 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
21 Aug 2012 CH01 Director's details changed for John Brown Dargavel on 21 August 2012