- Company Overview for ECOTEC (EU) LTD (07348336)
- Filing history for ECOTEC (EU) LTD (07348336)
- People for ECOTEC (EU) LTD (07348336)
- More for ECOTEC (EU) LTD (07348336)
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 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Feb 2014 | TM01 | Termination of appointment of Alan Aburrow-Newman as a director | |
17 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
17 Aug 2012 | AR01 |
Annual return made up to 17 August 2012 with full list of shareholders
Statement of capital on 2012-08-17
|
|
24 Apr 2012 | AP01 | Appointment of Mr Alan Dennis Edward Aburrow-Newman as a director | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
23 Nov 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 31 May 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
19 Aug 2011 | AD01 | Registered office address changed from 1St Floor 20a the Borough Hinckley Leicestershire LE10 1NL England on 19 August 2011 | |
16 Nov 2010 | TM01 | Termination of appointment of Paul Carman as a director | |
08 Nov 2010 | CERTNM |
Company name changed eco powertec LIMITED\certificate issued on 08/11/10
|
|
08 Nov 2010 | CONNOT | Change of name notice | |
17 Aug 2010 | NEWINC |
Incorporation
|