ENVIRONMENTAL CLIMATE SOLUTIONS LIMITED

Company Documents

DateDescription
08/09/108 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/06/108 June 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

10/03/0610 March 2006 APPOINTMENT OF LIQUIDATOR

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: STANTHORNE VILLA BIRCH LANE, STANTHORNE MIDDLEWICH CHESHIRE CW10 9JR

View Document

30/11/0530 November 2005 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

22/07/0522 July 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

30/12/0430 December 2004 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

29/12/0429 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

25/01/0325 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0230 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0225 September 2002 Incorporation

View Document


More Company Information