- Company Overview for ECOCEL LTD. (SC356464)
- Filing history for ECOCEL LTD. (SC356464)
- People for ECOCEL LTD. (SC356464)
- More for ECOCEL LTD. (SC356464)
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) |
---|---|---|---|
04 Apr 2012 | AP01 | Appointment of Mrs Emma Louise Wilson as a director | |
22 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
18 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
09 Jun 2011 | CH01 | Director's details changed for Thomas Alexander Wilson on 9 June 2011 | |
13 May 2011 | AD01 | Registered office address changed from C/O Rsm Tenon Ltd 2 Blythswood Square Glasgow G2 4AD on 13 May 2011 | |
31 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Thomas Alexander Wilson on 1 October 2009 | |
08 Jun 2010 | TM01 | Termination of appointment of Christopher Mccearney as a director | |
08 Jun 2010 | AP01 | Appointment of Thomas Alexander Wilson as a director | |
16 Feb 2010 | AP01 | Appointment of Christopher Mccearney as a director | |
16 Feb 2010 | AD01 | Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS on 16 February 2010 | |
15 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2009 | 288b | Appointment terminated secretary brian reid LTD. | |
20 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2009 | 288b | Appointment terminated director stephen george mabbott | |
12 Mar 2009 | NEWINC | Incorporation |