INTEGRATED ECO TECHNOLOGIES LIMITED
Company number 04144158
- Company Overview for INTEGRATED ECO TECHNOLOGIES LIMITED (04144158)
- Filing history for INTEGRATED ECO TECHNOLOGIES LIMITED (04144158)
- People for INTEGRATED ECO TECHNOLOGIES LIMITED (04144158)
- Charges for INTEGRATED ECO TECHNOLOGIES LIMITED (04144158)
- More for INTEGRATED ECO TECHNOLOGIES LIMITED (04144158)
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) |
---|---|---|---|
07 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
12 Mar 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
04 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
22 Jan 2014 | MR01 | Registration of charge 041441580008 | |
21 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
04 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
18 Sep 2013 | CH01 | Director's details changed for Mr Duncan Raymond Williams on 17 September 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
07 Dec 2012 | AP03 | Appointment of Stephen Hulland as a secretary | |
22 Nov 2012 | TM02 | Termination of appointment of Laice Pinfield as a secretary | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Apr 2012 | AD01 | Registered office address changed from Mercury House Unit 15 Harris Industrial Park Stoke Prior, Bromsgrove Worcestershire B60 4AD on 2 April 2012 | |
20 Feb 2012 | CERTNM |
Company name changed mcl investments LIMITED\certificate issued on 20/02/12
|
|
23 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Sep 2010 | AP03 | Appointment of Laice Pinfield as a secretary | |
13 Aug 2010 | TM02 | Termination of appointment of Lesley Bonello as a secretary | |
17 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
25 Jan 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Jan 2009 | 363a | Return made up to 19/01/09; full list of members | |
03 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |