- Company Overview for ECO:ME LIMITED (06272044)
- Filing history for ECO:ME LIMITED (06272044)
- People for ECO:ME LIMITED (06272044)
- More for ECO:ME LIMITED (06272044)
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 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
25 Sep 2009 | 363a | Return made up to 07/06/09; full list of members | |
20 Nov 2008 | 288c | Director's Change of Particulars / thomas freman / 20/11/2008 / Surname was: freman, now: freeman | |
20 Nov 2008 | 363a | Return made up to 07/06/08; full list of members | |
20 Nov 2008 | AA | Accounts made up to 30 June 2008 | |
20 Nov 2008 | 288c | Director's Change of Particulars / thomas freman / 07/06/2008 / HouseName/Number was: , now: latchford farm; Street was: 17D avonmore road, now: great haseley; Post Town was: london, now: oxford; Post Code was: W14 2RP, now: OX44 7BG; Country was: , now: united kingdom | |
20 Nov 2008 | 288c | Secretary's Change of Particulars / pippa leers / 07/06/2008 / HouseName/Number was: , now: latchford farm; Street was: 17D avonmore road, now: great haseley; Post Town was: london, now: oxford; Post Code was: W14 2RP, now: OX44 7BG; Country was: , now: united kingdom | |
11 Jul 2007 | 288a | New director appointed | |
11 Jul 2007 | 288a | New secretary appointed | |
11 Jul 2007 | 287 | Registered office changed on 11/07/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
11 Jul 2007 | 288b | Director resigned | |
11 Jul 2007 | 288b | Secretary resigned | |
07 Jun 2007 | NEWINC | Incorporation |