Advanced company searchLink opens in new window

ECO-LOGIC (UK) EMPS LIMITED

Company number 03324807

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)
17 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
07 Sep 2011 4.20 Statement of affairs with form 4.19
07 Sep 2011 600 Appointment of a voluntary liquidator
07 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-05
25 Jul 2011 AD01 Registered office address changed from Suite 20 Elite House 70 Warwick Street Digbeth Birmingham West Midlands B12 0NL on 25 July 2011
08 Jul 2011 AP01 Appointment of Mr Marcus George Henchley Newton as a director
07 Jul 2011 TM01 Termination of appointment of Dudley Moore as a director
07 Jul 2011 TM01 Termination of appointment of Norman Price as a director
07 Jul 2011 TM01 Termination of appointment of William Good as a director
26 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2011 CC04 Statement of company's objects
18 Mar 2011 CC04 Statement of company's objects
18 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1,741
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Nov 2010 TM01 Termination of appointment of David Lloyd as a director
24 Nov 2010 TM02 Termination of appointment of David Lloyd as a secretary
24 Nov 2010 AP01 Appointment of Mr William Marsh Good as a director
13 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 5
21 Apr 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
21 Apr 2010 SH01 Statement of capital following an allotment of shares on 17 December 2009
  • GBP 1,741
23 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Aug 2009 395 Particulars of a mortgage or charge / charge no: 4
17 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2