- Company Overview for ECO TYRE DISPOSALS LTD (07773765)
- Filing history for ECO TYRE DISPOSALS LTD (07773765)
- People for ECO TYRE DISPOSALS LTD (07773765)
- Charges for ECO TYRE DISPOSALS LTD (07773765)
- Insolvency for ECO TYRE DISPOSALS LTD (07773765)
- More for ECO TYRE DISPOSALS LTD (07773765)
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) |
---|---|---|---|
17 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
28 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2014 | MR01 | Registration of charge 077737650001 | |
05 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 21 July 2014
|
|
05 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 15 July 2014
|
|
05 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2014 | AP01 | Appointment of Mr Aron Tzvi Sandler as a director on 2 February 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Nov 2013 | AR01 | Annual return made up to 9 November 2013 with full list of shareholders | |
06 Oct 2013 | AP01 | Appointment of Mr Eliezer Reich as a director on 1 October 2013 | |
06 Oct 2013 | TM01 | Termination of appointment of Aron Tzvi Sandler as a director on 1 October 2013 | |
03 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
05 Jun 2013 | AA01 | Current accounting period shortened from 30 September 2012 to 31 March 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
14 Nov 2012 | AD01 | Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF United Kingdom on 14 November 2012 | |
09 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
09 Nov 2011 | AP01 | Appointment of Mr Aron Tzvi Sandler as a director on 9 November 2011 | |
09 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 9 November 2011
|
|
14 Sep 2011 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director on 14 September 2011 | |
14 Sep 2011 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director on 14 September 2011 | |
14 Sep 2011 | NEWINC | Incorporation |