- Company Overview for ECO SERVICE STATIONS LIMITED (SC236265)
- Filing history for ECO SERVICE STATIONS LIMITED (SC236265)
- People for ECO SERVICE STATIONS LIMITED (SC236265)
- Charges for ECO SERVICE STATIONS LIMITED (SC236265)
- Insolvency for ECO SERVICE STATIONS LIMITED (SC236265)
- More for ECO SERVICE STATIONS LIMITED (SC236265)
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) |
---|---|---|---|
02 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2010 | AD01 | Registered office address changed from 12 Carden Place Aberdeen AB10 1UR on 7 December 2010 | |
22 Jan 2008 | 287 | Registered office changed on 22/01/08 from: 93 george street edinburgh EH2 3ES | |
15 Dec 2006 | 4.9(Scot) | Appointment of a provisional liquidator | |
25 Sep 2006 | 287 | Registered office changed on 25/09/06 from: 93 george street edinburgh EH2 3ES | |
04 Sep 2006 | AA | Total exemption small company accounts made up to 1 December 2004 | |
12 Jan 2006 | 288a | New secretary appointed | |
12 Jan 2006 | 363s | Return made up to 03/09/05; full list of members | |
12 Jan 2006 | 287 | Registered office changed on 12/01/06 from: 13 breadalbane street edinburgh midlothian EH6 5JJ | |
12 Jan 2006 | 288b | Secretary resigned | |
06 Jan 2005 | 287 | Registered office changed on 06/01/05 from: 15 hope street edinburgh midlothian EH2 4EL | |
06 Jan 2005 | 288c | Secretary's particulars changed | |
22 Oct 2004 | 410(Scot) | Partic of mort/charge * | |
08 Oct 2004 | 410(Scot) | Partic of mort/charge * | |
09 Sep 2004 | AA | Total exemption small company accounts made up to 1 December 2003 | |
03 Sep 2004 | 363s | Return made up to 03/09/04; full list of members | |
25 Aug 2004 | 288b | Secretary resigned | |
25 Aug 2004 | 288a | New secretary appointed | |
12 Jul 2004 | 287 | Registered office changed on 12/07/04 from: 93 george street edinburgh EH2 3ES | |
09 Jul 2004 | CERTNM | Company name changed trinity business consultants lim ited\certificate issued on 09/07/04 | |
03 Mar 2004 | 363s |
Return made up to 03/09/03; full list of members
|
|
25 Feb 2004 | 288a | New secretary appointed | |
27 Aug 2003 | 225 | Accounting reference date extended from 30/09/03 to 01/12/03 |