- Company Overview for ECOMSYS LIMITED (06139657)
- Filing history for ECOMSYS LIMITED (06139657)
- People for ECOMSYS LIMITED (06139657)
- More for ECOMSYS LIMITED (06139657)
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) |
---|---|---|---|
18 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2010 | DS01 | Application to strike the company off the register | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 May 2010 | AR01 |
Annual return made up to 6 March 2010 with full list of shareholders
Statement of capital on 2010-05-28
|
|
22 Jul 2009 | 363a | Return made up to 03/04/09; full list of members | |
22 Jul 2009 | 288c | Director's Change of Particulars / anjum arshad / 30/04/2009 / HouseName/Number was: , now: 43; Street was: 56 vickers road, now: turbary road; Area was: ash vale, now: ; Post Town was: aldershot, now: fleet; Post Code was: GU12 5SE, now: GU51 1GR | |
29 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Feb 2009 | 88(2) | Ad 11/02/09 gbp si 1@1=1 gbp ic 1/2 | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from 56 vickers road, ash vale aldershot hampshire GU12 5SE | |
10 Oct 2008 | 363s | Return made up to 06/03/08; full list of members | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Dec 2007 | 288a | New secretary appointed | |
24 Aug 2007 | 288b | Secretary resigned | |
04 Apr 2007 | 288a | New director appointed | |
04 Apr 2007 | 288b | Secretary resigned | |
04 Apr 2007 | 288b | Director resigned | |
04 Apr 2007 | 288a | New secretary appointed | |
04 Apr 2007 | 287 | Registered office changed on 04/04/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB | |
06 Mar 2007 | NEWINC | Incorporation |