ECO-LOGIC COMMUNICATIONS LIMITED

07097649
THE FRENCH QUARTER 114 HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2AA

Documents

Documents
Date Category Description Pages
23 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
08 Dec 2015 gazette Gazette Notice Voluntary 1 Buy now
25 Nov 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Aug 2015 officers Change of particulars for director (Peter Mayo) 2 Buy now
04 May 2015 accounts Annual Accounts 2 Buy now
01 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2015 annual-return Annual Return 4 Buy now
22 Jul 2014 accounts Annual Accounts 3 Buy now
02 Jan 2014 annual-return Annual Return 4 Buy now
23 Sep 2013 accounts Annual Accounts 3 Buy now
09 Aug 2013 officers Termination of appointment of director (Christopher Mayo) 1 Buy now
13 Dec 2012 annual-return Annual Return 5 Buy now
13 Dec 2012 address Change Sail Address Company 1 Buy now
01 Oct 2012 accounts Annual Accounts 3 Buy now
05 Jan 2012 officers Appointment of director (Mr Christopher Peter Mayo) 2 Buy now
05 Jan 2012 officers Termination of appointment of director (Bertram Badminton) 1 Buy now
16 Dec 2011 annual-return Annual Return 5 Buy now
23 Mar 2011 accounts Annual Accounts 4 Buy now
24 Feb 2011 annual-return Annual Return 4 Buy now
23 Feb 2010 officers Appointment of director (Bertram Raymond Badminton) 3 Buy now
18 Feb 2010 officers Appointment of director (Peter Mayo) 3 Buy now
09 Feb 2010 capital Return of Allotment of shares 4 Buy now
06 Feb 2010 officers Appointment of secretary (Geoff Ormsby) 3 Buy now
16 Dec 2009 officers Termination of appointment of director (Graham Stephens) 1 Buy now
08 Dec 2009 incorporation Incorporation Company 18 Buy now