- Company Overview for ECO-LOGIC (UK) EMPS LIMITED (03324807)
- Filing history for ECO-LOGIC (UK) EMPS LIMITED (03324807)
- People for ECO-LOGIC (UK) EMPS LIMITED (03324807)
- Charges for ECO-LOGIC (UK) EMPS LIMITED (03324807)
- Insolvency for ECO-LOGIC (UK) EMPS LIMITED (03324807)
- More for ECO-LOGIC (UK) EMPS LIMITED (03324807)
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
|
|
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
|
|
26 Apr 2011 | CC04 | Statement of company's objects | |
18 Mar 2011 | CC04 | Statement of company's objects | |
18 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2011 | AR01 |
Annual return made up to 26 February 2011 with full list of shareholders
Statement of capital on 2011-03-15
|
|
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
|
|
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 |