- Company Overview for ECO RUBBER CHIP LTD (06784373)
- Filing history for ECO RUBBER CHIP LTD (06784373)
- People for ECO RUBBER CHIP LTD (06784373)
- More for ECO RUBBER CHIP LTD (06784373)
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) |
---|---|---|---|
28 Jun 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Mar 2011 | TM02 | Termination of appointment of Laura Mayes as a secretary | |
24 Feb 2011 | TM01 | Termination of appointment of Laura Mayes as a director | |
18 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2010 | AD01 | Registered office address changed from Unit 6 Manor Lane Holmes Chapel Crewe Cheshire CW4 8AG on 21 October 2010 | |
06 Jul 2010 | TM01 | Termination of appointment of Tony Mayes as a director | |
06 Jul 2010 | AD01 | Registered office address changed from Unit 1 Cotton Industrial Estate Middlewich Road Holmes Chapel Cheshire CW4 7ET on 6 July 2010 | |
20 May 2010 | RESOLUTIONS |
Resolutions
|
|
20 May 2010 | CONNOT | Change of name notice | |
30 Mar 2010 | AR01 |
Annual return made up to 7 January 2010 with full list of shareholders
Statement of capital on 2010-03-30
|
|
13 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 29 October 2009
|
|
29 Oct 2009 | AD01 | Registered office address changed from Unit 6 Astonway Midpoint 18 Business Park Middlewich Cheshire CW10 0HS on 29 October 2009 | |
16 Mar 2009 | 288a | Director appointed tony mayes | |
16 Mar 2009 | 288a | Director and secretary appointed laura mayes | |
08 Jan 2009 | 288b | Appointment Terminated Director yomtov jacobs | |
07 Jan 2009 | NEWINC | Incorporation |