ECOLABEL LIMITED

04422976
125-127 UNION STREET OLDHAM LANCASHIRE OL1 1TE OL1 1TE

Documents

Documents
Date Category Description Pages
10 Oct 2012 gazette Gazette Dissolved Liquidation 1 Buy now
10 Jul 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
17 Apr 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Oct 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Apr 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Oct 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Oct 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
09 Oct 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Oct 2009 resolution Resolution 1 Buy now
16 Sep 2009 address Registered office changed on 16/09/2009 from finch house 28-30 wolverhampton street dudley west midlands DY1 1DB 1 Buy now
28 Aug 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Aug 2009 gazette Gazette Notice Compulsory 1 Buy now
28 May 2009 annual-return Return made up to 23/04/09; full list of members 3 Buy now
26 May 2009 officers Appointment Terminated Secretary lorraine onions 1 Buy now
16 Mar 2009 accounts Annual Accounts 7 Buy now
16 May 2008 accounts Annual Accounts 7 Buy now
06 May 2008 annual-return Return made up to 23/04/08; full list of members 5 Buy now
01 May 2007 annual-return Return made up to 23/04/07; full list of members 4 Buy now
15 Jun 2006 officers New director appointed 2 Buy now
24 May 2006 accounts Annual Accounts 7 Buy now
05 May 2006 annual-return Return made up to 23/04/06; full list of members 3 Buy now
01 Feb 2006 officers Director's particulars changed 1 Buy now
20 May 2005 annual-return Return made up to 23/04/05; full list of members 3 Buy now
11 Feb 2005 accounts Accounting reference date extended from 30/04/05 to 31/07/05 1 Buy now
03 Sep 2004 capital Ad 06/08/04--------- £ si 7247@1=7247 £ ic 4/7251 3 Buy now
03 Sep 2004 capital Nc inc already adjusted 04/08/04 1 Buy now
03 Sep 2004 resolution Resolution 1 Buy now
24 Aug 2004 accounts Annual Accounts 4 Buy now
06 Aug 2004 annual-return Return made up to 23/04/04; full list of members 6 Buy now
30 Jul 2004 mortgage Particulars of mortgage/charge 31 Buy now
14 Jun 2004 address Registered office changed on 14/06/04 from: the graig office lane clee hill ludlow shropshire SY8 3PG 1 Buy now
18 Nov 2003 accounts Annual Accounts 2 Buy now
04 Nov 2003 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Oct 2003 annual-return Return made up to 23/04/03; full list of members 6 Buy now
14 Oct 2003 gazette Gazette Notice Compulsory 1 Buy now
01 Jun 2002 capital Ad 23/04/02--------- £ si 3@1=3 £ ic 1/4 2 Buy now
30 May 2002 officers Director resigned 1 Buy now
30 May 2002 officers New director appointed 2 Buy now
30 May 2002 officers New secretary appointed 2 Buy now
30 May 2002 officers Secretary resigned 1 Buy now
23 Apr 2002 incorporation Incorporation Company 13 Buy now