- Company Overview for ECO-BAT TECHNOLOGIES GB (03147814)
- Filing history for ECO-BAT TECHNOLOGIES GB (03147814)
- People for ECO-BAT TECHNOLOGIES GB (03147814)
- Charges for ECO-BAT TECHNOLOGIES GB (03147814)
- More for ECO-BAT TECHNOLOGIES GB (03147814)
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) |
---|---|---|---|
10 Oct 2003 | AA | Full accounts made up to 31 December 2002 | |
30 Jan 2003 | 363s | Return made up to 12/01/03; full list of members | |
25 Oct 2002 | AA | Full accounts made up to 31 December 2001 | |
15 May 2002 | 288a | New director appointed | |
22 Jan 2002 | 363s |
Return made up to 12/01/02; full list of members
|
|
18 Oct 2001 | AA | Full accounts made up to 31 December 2000 | |
24 Jan 2001 | 363s |
Return made up to 12/01/01; full list of members
|
|
19 Oct 2000 | AA | Full accounts made up to 31 December 1999 | |
25 Jan 2000 | 363s | Return made up to 12/01/00; full list of members | |
02 Nov 1999 | AA | Full accounts made up to 31 December 1998 | |
20 Jan 1999 | 363s | Return made up to 12/01/99; full list of members | |
02 Nov 1998 | AA | Full accounts made up to 31 December 1997 | |
11 Feb 1998 | 363s | Return made up to 12/01/98; full list of members | |
28 Jan 1998 | AA | Full accounts made up to 31 December 1996 | |
28 Oct 1997 | 225 | Accounting reference date shortened from 31/01/97 to 31/12/96 | |
28 Aug 1997 | 287 | Registered office changed on 28/08/97 from: darley dale smelter south darley matlock derbyshire DE4 2LP | |
01 Jul 1997 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Jun 1997 | CERTNM | Company name changed eco-bat technologies\certificate issued on 09/06/97 | |
06 Jun 1997 | RESOLUTIONS |
Resolutions
|
|
06 Jun 1997 | 155(6)a | Declaration of assistance for shares acquisition | |
23 May 1997 | CERTNM | Company name changed quexco GB\certificate issued on 23/05/97 | |
07 Feb 1997 | 363s | Return made up to 12/01/97; full list of members | |
18 Jul 1996 | 288 | New director appointed | |
18 Jul 1996 | 288 | Director resigned | |
02 Jul 1996 | 395 | Particulars of mortgage/charge |