Advanced company searchLink opens in new window

ECO-LOGICAL RESOURCES LTD

Company number SC311968

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2010 TM01 Termination of appointment of Graham Lebeter as a director
10 Nov 2009 SOAS(A) Voluntary strike-off action has been suspended
30 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2009 DS01 Application to strike the company off the register
07 Oct 2009 AA Total exemption small company accounts made up to 30 November 2008
17 Aug 2009 288a Director and secretary appointed christine elizabeth payne
31 Jul 2009 288b Appointment Terminated Director and Secretary andrew lebeter
22 Dec 2008 363a Return made up to 15/11/08; full list of members
22 Dec 2008 363a Return made up to 15/11/07; full list of members
20 Oct 2008 288a Director appointed graham lebeter
20 Oct 2008 88(2) Ad 02/01/07 gbp si 999@1=999 gbp ic 1/1000
17 Oct 2008 CERTNM Company name changed albo support services LTD.\certificate issued on 20/10/08
11 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
12 Aug 2008 288b Appointment Terminated Director robert mitchell
01 Mar 2007 287 Registered office changed on 01/03/07 from: st davids house st davids drive dalgety bay KY11 9NB
11 Jan 2007 288b Director resigned
11 Jan 2007 288a New secretary appointed;new director appointed
11 Jan 2007 288b Secretary resigned
11 Jan 2007 288a New director appointed
01 Dec 2006 288b Secretary resigned
01 Dec 2006 288b Director resigned
29 Nov 2006 MA Memorandum and Articles of Association
28 Nov 2006 CERTNM Company name changed firstform (158) LIMITED\certificate issued on 28/11/06