ECO HOMES (CHELTENHAM) LTD

06147709
ALBEMARLE HOUSE 1 ALBEMARLE STREET LONDON W1S 4HA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
22 Oct 2013 gazette Gazette Dissolved Compulsory 1 Buy now
09 Jul 2013 gazette Gazette Notice Compulsory 1 Buy now
09 Apr 2013 insolvency Liquidation Court Order To Stay Winding Up 1 Buy now
20 Feb 2013 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
20 Feb 2013 insolvency Liquidation Voluntary Arrangement Completion 15 Buy now
14 May 2012 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 3 Buy now
29 Mar 2011 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 4 Buy now
17 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 May 2010 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
16 Apr 2010 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
24 Feb 2010 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
28 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jan 2010 officers Change of particulars for director (Ty Brian Milsom) 3 Buy now
19 May 2009 accounts Annual Accounts 12 Buy now
16 Mar 2009 annual-return Return made up to 09/03/09; full list of members 4 Buy now
23 Oct 2008 officers Director Appointed Yadvindra Sahni Logged Form 2 Buy now
13 Oct 2008 officers Secretary appointed thomas carnegie mcintyre 2 Buy now
13 Oct 2008 officers Director appointed dr. Yadvindra sahni 2 Buy now
26 Sep 2008 officers Appointment Terminated Secretary david tomlin 1 Buy now
29 Aug 2008 officers Appointment Terminated Director yadvindra sahni 1 Buy now
29 Aug 2008 officers Secretary appointed mr david tomlin 1 Buy now
29 Aug 2008 officers Appointment Terminated Secretary thomas mcintyre 1 Buy now
29 Aug 2008 annual-return Return made up to 09/03/08; full list of members 4 Buy now
06 Oct 2007 mortgage Particulars of mortgage/charge 4 Buy now
21 May 2007 officers New director appointed 1 Buy now
19 May 2007 mortgage Particulars of mortgage/charge 5 Buy now
26 Apr 2007 officers New secretary appointed 2 Buy now
25 Apr 2007 capital Ad 09/03/07--------- £ si 2@1=2 £ ic 1/3 2 Buy now
12 Apr 2007 address Registered office changed on 12/04/07 from: 4 glamorgan rd cheltenham glos GL51 3JF 1 Buy now
12 Apr 2007 officers New director appointed 2 Buy now
12 Apr 2007 officers New director appointed 2 Buy now
09 Mar 2007 officers Secretary resigned 1 Buy now
09 Mar 2007 officers Director resigned 1 Buy now
09 Mar 2007 incorporation Incorporation Company 9 Buy now