- Company Overview for ECOTECH RECYCLING & PRODUCTS (UK) LTD. (07331186)
- Filing history for ECOTECH RECYCLING & PRODUCTS (UK) LTD. (07331186)
- People for ECOTECH RECYCLING & PRODUCTS (UK) LTD. (07331186)
- Charges for ECOTECH RECYCLING & PRODUCTS (UK) LTD. (07331186)
- More for ECOTECH RECYCLING & PRODUCTS (UK) LTD. (07331186)
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) |
---|---|---|---|
10 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2014 | AD01 | Registered office address changed from 23 Yorkshire Gardens London N18 2LD England on 24 June 2014 | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
28 Aug 2013 | TM01 | Termination of appointment of Elizabeth Nana Ekua Mensah as a director on 10 August 2013 | |
28 Aug 2013 | TM02 | Termination of appointment of Elizabeth Nana Ekua Mensah as a secretary on 10 August 2013 | |
28 Aug 2013 | TM01 | Termination of appointment of Elizabeth Nana Ekua Mensah as a director on 10 August 2013 | |
28 Aug 2013 | TM02 | Termination of appointment of Elizabeth Nana Ekua Mensah as a secretary on 10 August 2013 | |
25 Jan 2013 | AD01 | Registered office address changed from 9 Mead Lane Merchant Drive Hertford Hertfordshire SG13 7BH England on 25 January 2013 | |
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
18 Oct 2012 | CH01 | Director's details changed for Mr Emmanuel Yao Mensah on 30 July 2012 | |
18 Oct 2012 | AD04 | Register(s) moved to registered office address | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
12 Aug 2011 | CH01 | Director's details changed for Ms Elizabeth Nana Ekua Mensah on 30 July 2011 | |
07 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Mar 2011 | AD03 | Register(s) moved to registered inspection location | |
28 Mar 2011 | AD02 | Register inspection address has been changed | |
25 Mar 2011 | AD01 | Registered office address changed from Unit 164 Lee Valley Technopark Ashley Road London Greater London N17 9LN on 25 March 2011 | |
15 Sep 2010 | CERTNM |
Company name changed ecotech recycling (uk) LTD\certificate issued on 15/09/10
|
|
15 Sep 2010 | CONNOT | Change of name notice | |
13 Sep 2010 | TM01 | Termination of appointment of Joshua Hodo as a director | |
07 Sep 2010 | AD01 | Registered office address changed from 23 Yorkshire Gardens London N18 2LD United Kingdom on 7 September 2010 |