- Company Overview for ECO HIRE AND SERVICES LIMITED (07647848)
- Filing history for ECO HIRE AND SERVICES LIMITED (07647848)
- People for ECO HIRE AND SERVICES LIMITED (07647848)
- More for ECO HIRE AND SERVICES LIMITED (07647848)
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) |
---|---|---|---|
22 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
27 Jun 2014 | TM01 | Termination of appointment of Sohail Mansoor as a director | |
15 Jun 2014 | AP01 | Appointment of Mr Naveed Akhter as a director | |
05 Mar 2014 | AD01 | Registered office address changed from 115 London Road Morden Surrey SM4 5HP England on 5 March 2014 | |
03 Mar 2014 | CH01 | Director's details changed for Mr Sohail Mansoor on 1 November 2013 | |
03 Mar 2014 | AD01 | Registered office address changed from Trident Court Oakcroft Road Chessington Surrey KT9 1BD England on 3 March 2014 | |
28 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
06 Feb 2014 | AD01 | Registered office address changed from 115 London Road Morden Surrey SM4 5HP England on 6 February 2014 | |
18 Dec 2013 | AD01 | Registered office address changed from 152 Bordesley Road Morden Surrey SM4 5LT England on 18 December 2013 | |
11 Dec 2013 | AD01 | Registered office address changed from 39 Martin Way Morden Surrey SM4 4AH United Kingdom on 11 December 2013 | |
09 Dec 2013 | TM01 | Termination of appointment of Ata Virk as a director | |
09 Dec 2013 | AP01 | Appointment of Mr Sohail Mansoor as a director | |
09 Dec 2013 | TM01 |
Termination of appointment of Ata Virk as a director
|
|
04 Nov 2013 | AP01 | Appointment of Mr Ata Bari Virk as a director | |
04 Nov 2013 | TM01 | Termination of appointment of Sohail Mansoor as a director | |
30 May 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
01 Jul 2011 | AD01 | Registered office address changed from 152 Bordesley Road Morden SM4 5LT United Kingdom on 1 July 2011 | |
25 May 2011 | NEWINC |
Incorporation
|