- Company Overview for ECO-LOGICAL RESOURCES LTD (SC311968)
- Filing history for ECO-LOGICAL RESOURCES LTD (SC311968)
- People for ECO-LOGICAL RESOURCES LTD (SC311968)
- More for ECO-LOGICAL RESOURCES LTD (SC311968)
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 |