ECO.NET (UK) LIMITED

04033718
BEAUMONT HOUSE 172 SOUTHGATE STREET GLOUCESTER GLOUCESTERSHIRE GL1 2EZ

Documents

Documents
Date Category Description Pages
24 Apr 2018 gazette Gazette Dissolved Voluntary 1 Buy now
06 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
25 Jan 2018 dissolution Dissolution Application Strike Off Company 2 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2017 officers Termination of appointment of director (Paul David Wheatcroft) 1 Buy now
27 Jan 2017 accounts Annual Accounts 1 Buy now
05 Oct 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Oct 2016 gazette Gazette Notice Compulsory 1 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2016 officers Change of particulars for secretary (Mr Philip Catherall) 1 Buy now
21 Jan 2016 accounts Annual Accounts 1 Buy now
03 Aug 2015 annual-return Annual Return 4 Buy now
28 May 2015 officers Appointment of director (Mr Paul David Wheatcroft) 2 Buy now
28 Jan 2015 accounts Annual Accounts 1 Buy now
14 Aug 2014 annual-return Annual Return 3 Buy now
07 Nov 2013 accounts Annual Accounts 1 Buy now
21 Aug 2013 annual-return Annual Return 3 Buy now
10 Jan 2013 accounts Annual Accounts 1 Buy now
09 Aug 2012 annual-return Annual Return 3 Buy now
11 Jan 2012 accounts Annual Accounts 1 Buy now
01 Sep 2011 annual-return Annual Return 3 Buy now
03 Nov 2010 accounts Annual Accounts 1 Buy now
03 Aug 2010 annual-return Annual Return 3 Buy now
18 Dec 2009 accounts Annual Accounts 1 Buy now
14 Oct 2009 officers Change of particulars for director (Dale Vince) 2 Buy now
05 Aug 2009 annual-return Return made up to 14/07/09; full list of members 3 Buy now
05 Aug 2009 officers Director's change of particulars / dale vince / 14/07/2009 1 Buy now
20 Aug 2008 accounts Annual Accounts 1 Buy now
04 Aug 2008 annual-return Return made up to 14/07/08; full list of members 3 Buy now
12 Oct 2007 accounts Annual Accounts 2 Buy now
17 Sep 2007 annual-return Return made up to 14/07/07; full list of members 2 Buy now
31 Oct 2006 officers Director's particulars changed 1 Buy now
20 Sep 2006 accounts Annual Accounts 2 Buy now
07 Sep 2006 annual-return Return made up to 14/07/06; full list of members 6 Buy now
09 Dec 2005 accounts Annual Accounts 2 Buy now
24 Aug 2005 annual-return Return made up to 14/07/05; full list of members 6 Buy now
10 Dec 2004 address Registered office changed on 10/12/04 from: axiom house station road stroud gloucestershire GL5 3AP 1 Buy now
10 Dec 2004 accounts Annual Accounts 2 Buy now
26 Jul 2004 annual-return Return made up to 14/07/04; full list of members 6 Buy now
21 Nov 2003 officers Secretary resigned 1 Buy now
21 Nov 2003 officers New secretary appointed 2 Buy now
30 Jul 2003 annual-return Return made up to 14/07/03; full list of members 6 Buy now
16 Jun 2003 accounts Annual Accounts 2 Buy now
16 Dec 2002 officers Director's particulars changed 1 Buy now
11 Dec 2002 accounts Annual Accounts 2 Buy now
28 Aug 2002 accounts Accounting reference date shortened from 31/10/02 to 30/04/02 1 Buy now
09 Aug 2002 annual-return Return made up to 14/07/02; full list of members 6 Buy now
06 Feb 2002 accounts Annual Accounts 2 Buy now
26 Jul 2001 annual-return Return made up to 14/07/01; full list of members 6 Buy now
05 Sep 2000 officers Secretary resigned 1 Buy now
05 Sep 2000 officers New secretary appointed 2 Buy now
25 Aug 2000 officers Secretary resigned 1 Buy now
25 Aug 2000 officers Director resigned 1 Buy now
25 Aug 2000 officers New secretary appointed 2 Buy now
25 Aug 2000 officers New director appointed 3 Buy now
25 Aug 2000 capital Ad 17/07/00--------- £ si 7@1=7 £ ic 1/8 2 Buy now
25 Aug 2000 accounts Accounting reference date extended from 31/07/01 to 31/10/01 1 Buy now
14 Jul 2000 incorporation Incorporation Company 17 Buy now