- Company Overview for ECO ANGUS LTD (06973002)
- Filing history for ECO ANGUS LTD (06973002)
- People for ECO ANGUS LTD (06973002)
- More for ECO ANGUS LTD (06973002)
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) |
---|---|---|---|
03 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
07 Apr 2011 | AA01 | Previous accounting period extended from 31 July 2010 to 31 October 2010 | |
23 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 31 August 2010
|
|
05 Aug 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
05 Aug 2010 | AD01 | Registered office address changed from Whetcombe Whey Ropers Lane Wrington Bristol BS40 5NH on 5 August 2010 | |
11 Nov 2009 | AP01 | Appointment of Guy Robert Winterbourne as a director | |
05 Nov 2009 | MISC | Certificate of fact - name correction from eco angos LTD to eco angus LTD | |
04 Nov 2009 | AP01 | Appointment of Nicholas Rocjard Derham as a director | |
06 Oct 2009 | CERTNM |
Company name changed eko vimar uk LTD\certificate issued on 06/10/09
|
|
06 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2009 | 288b | Appointment terminated director susan buhagiar | |
27 Jul 2009 | NEWINC | Incorporation |