ECO LINK RESOURCES LTD

Company Documents

DateDescription
27/12/1627 December 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/09/1627 September 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM
CHANTREY VELLACOTT DFK LLP 35 CALTHORPE ROAD
EDGBASTON
BIRMINGHAM
B15 1TS

View Document

08/09/158 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2015

View Document

28/08/1428 August 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2014

View Document

30/08/1330 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2013

View Document

05/07/125 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009665,00008349

View Document

05/07/125 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

05/07/125 July 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM THE OLD FILLING STATION GREAT PONTON GREAT NORTH ROAD GRANTHAM LINCOLNSHIRE NG33 5QA

View Document

21/05/1221 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

21/05/1221 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

21/05/1221 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

21/05/1221 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

12/05/1212 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/05/1212 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1119 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

17/09/1117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/03/111 March 2011 DIRECTOR APPOINTED LISA JAYNE FOYSTER

View Document

16/09/1016 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 33A NEWTON WAY WOOLSTHORPE BY COLSTERWORTH GRANTHAM NG33 5NR

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/10/099 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

28/01/0928 January 2009 PREVEXT FROM 31/08/2008 TO 30/09/2008

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/01/0928 January 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08

View Document

10/01/0910 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SMILERS / 25/09/2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company