- Company Overview for ECOONLINE UK LIMITED (04160275)
- Filing history for ECOONLINE UK LIMITED (04160275)
- People for ECOONLINE UK LIMITED (04160275)
- Charges for ECOONLINE UK LIMITED (04160275)
- More for ECOONLINE UK LIMITED (04160275)
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) |
---|---|---|---|
01 Oct 2013 | TM01 | Termination of appointment of Raymond Black as a director | |
12 Sep 2013 | MR01 | Registration of charge 041602750006 | |
04 Jun 2013 | SH19 |
Statement of capital on 4 June 2013
|
|
04 Jun 2013 | SH20 | Statement by directors | |
04 Jun 2013 | CAP-SS | Solvency statement dated 14/05/13 | |
04 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
21 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 Apr 2013 | MR04 | Satisfaction of charge 2 in full | |
28 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
07 Mar 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
15 Feb 2012 | AP01 | Appointment of Dr Paul Laurence Hurst as a director | |
15 Feb 2012 | AP01 | Appointment of Mr Roy Edward Godwin as a director | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Jul 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 | |
20 Apr 2011 | AP01 | Appointment of Mr Mark Simon Swithenbank as a director | |
20 Apr 2011 | AP03 | Appointment of Mr Mark Simon Swithenbank as a secretary | |
20 Apr 2011 | TM02 | Termination of appointment of Neil Harrison as a secretary | |
20 Apr 2011 | TM01 | Termination of appointment of Paul Hurst as a director | |
20 Apr 2011 | TM01 | Termination of appointment of Roy Godwin as a director | |
02 Mar 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
12 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
14 Oct 2010 | AP01 | Appointment of Jason Colin Wright as a director | |
14 Oct 2010 | AP01 | Appointment of Martin Stuart Jones as a director | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 |